Advanced company searchLink opens in new window

WYM LEGAL LIMITED

Company number 09638243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Mar 2017 CH01 Director's details changed for Mr Grant William Ambridge on 10 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2017 TM01 Termination of appointment of Cathryn Pateman as a director on 24 December 2016
02 Mar 2017 AP01 Appointment of Mr Neil Spencer Ford as a director on 1 March 2017
20 Feb 2017 TM01 Termination of appointment of Cathryn Pateman as a director on 24 December 2016
11 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 CH01 Director's details changed for Mrs Joyce Edith Elizabeth Edwards on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Russell James Darvill on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Simon John Bath on 16 November 2016
24 Jun 2016 AP01 Appointment of Mrs Cathryn Pateman as a director on 24 June 2016
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,427.53
01 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 22/12/2015
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 491,089.745957
10 Feb 2016 AP01 Appointment of Mr Grant William Ambridge as a director on 10 February 2016
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 491,089.74
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2016
15 Jan 2016 SH02 Sub-division of shares on 22 December 2015
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 22/12/2015
05 Oct 2015 AD01 Registered office address changed from 25 Tower Road Strawberry Hill TW1 4PJ England to 54 Clarendon Road Watford Hertfordshire WD17 1DU on 5 October 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 1,073
26 Aug 2015 AP01 Appointment of Mr Simon John Bath as a director on 25 August 2015
14 Aug 2015 AP01 Appointment of Mr Ian Leslie Weaver as a director on 14 August 2015
12 Aug 2015 AP01 Appointment of Mrs Joyce Edith Elizabeth Edwards as a director on 12 August 2015
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 1,042
  • MODEL ARTICLES ‐ Model articles adopted