- Company Overview for WM BUILDING LTD (12648232)
- Filing history for WM BUILDING LTD (12648232)
- People for WM BUILDING LTD (12648232)
- More for WM BUILDING LTD (12648232)
| 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) |
|---|---|---|---|
| 27 Feb 2026 | AA | Total exemption full accounts made up to 31 May 2025 | |
| 15 Jul 2025 | CS01 | Confirmation statement made on 4 June 2025 with updates | |
| 27 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
| 11 Jul 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
| 10 Jul 2024 | PSC04 | Change of details for Mr Wayne Micheal Vessey as a person with significant control on 4 June 2024 | |
| 09 Jul 2024 | PSC04 | Change of details for Mr Wayne Micheal Vessey as a person with significant control on 19 January 2024 | |
| 22 Apr 2024 | PSC04 | Change of details for Mrs Kimberley Anne Marie Vessey as a person with significant control on 22 April 2024 | |
| 06 Mar 2024 | SH08 | Change of share class name or designation | |
| 23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
| 17 Aug 2023 | PSC04 | Change of details for Mr Wayne Micheal Vessey as a person with significant control on 13 July 2021 | |
| 16 Aug 2023 | PSC07 | Cessation of Wayne Micheal Vessey as a person with significant control on 16 August 2023 | |
| 16 Aug 2023 | PSC01 | Notification of Wayne Michael Vessey as a person with significant control on 13 July 2021 | |
| 16 Aug 2023 | PSC01 | Notification of Kimberley Anne Marie Vessey as a person with significant control on 8 December 2021 | |
| 03 Aug 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
| 24 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Sep 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
| 23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Mar 2022 | AD01 | Registered office address changed from 30 Park Street Bordon GU35 0EB England to Market House 21 Lenten Street Alton GU34 1HG on 21 March 2022 | |
| 21 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
| 21 Dec 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 | |
| 21 Dec 2021 | PSC07 | Cessation of Mark Anthony Clark as a person with significant control on 8 December 2021 | |
| 02 Dec 2021 | TM01 | Termination of appointment of Mark Anthony Clark as a director on 30 November 2021 | |
| 30 Jul 2021 | MA | Memorandum and Articles of Association | |
| 30 Jul 2021 | SH08 | Change of share class name or designation |