Advanced company searchLink opens in new window

WM BUILDING LTD

Company number 12648232

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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