Advanced company searchLink opens in new window

F.M. & J. WAIT & CO. LIMITED

Company number 08011986

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)
15 Jul 2015 CERTNM Company name changed lmf holdco LIMITED\certificate issued on 15/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
15 Jul 2015 CONNOT Change of name notice
15 Jul 2015 AP01 Appointment of Mr Richard Harry Portman as a director on 13 July 2015
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 2,560,000
13 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 30 December 2015
13 Jul 2015 TM01 Termination of appointment of Deborah Jane Kemp as a director on 13 July 2015
13 Jul 2015 TM02 Termination of appointment of Russell Patrick Trenter as a secretary on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of Russell Patrick Trenter as a director on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Stephen Lee Whittern as a director on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Michael Kinloch Mccollum as a director on 13 July 2015
13 Jul 2015 AP03 Appointment of Richard Harry Portman as a secretary on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Andrew Richard Davies as a director on 13 July 2015
13 Jul 2015 AD01 Registered office address changed from 16 st James Street Wolverhampton West Midlands WV1 3LS to 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP on 13 July 2015
06 May 2015 CH01 Director's details changed for Mr Russell Patrick David Trenter on 16 October 2014
27 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,560,000
20 Mar 2015 AA Full accounts made up to 30 June 2014
17 Mar 2015 AP03 Appointment of Mr Russell Patrick Trenter as a secretary on 15 March 2015
17 Mar 2015 TM02 Termination of appointment of Paul Daryl Coxon as a secretary on 15 March 2015
17 Mar 2015 TM01 Termination of appointment of Paul Daryl Coxon as a director on 15 March 2015
17 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,560,000
09 Oct 2013 AA Full accounts made up to 30 June 2013
23 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
28 Feb 2013 AP03 Appointment of Mr Paul Daryl Coxon as a secretary
28 Feb 2013 AP01 Appointment of Mr Paul Daryl Coxon as a director
28 Feb 2013 TM01 Termination of appointment of Simon Beaumont as a director