Advanced company searchLink opens in new window

WMH (NO. 16) LIMITED

Company number 02762608

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)
18 Feb 2009 288c Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
10 Feb 2009 363a Return made up to 31/01/09; full list of members
13 Jan 2009 AA Full accounts made up to 31 December 2007
26 Feb 2008 288b Appointment Terminated Director stuart macfarlane
05 Feb 2008 288a New director appointed
04 Feb 2008 363a Return made up to 31/01/08; full list of members
25 Oct 2007 288c Director's particulars changed
24 Oct 2007 AA Full accounts made up to 31 December 2006
29 Jun 2007 288b Director resigned
31 Jan 2007 363a Return made up to 31/01/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
07 Sep 2006 288c Director's particulars changed
10 Mar 2006 288c Director's particulars changed
21 Feb 2006 363a Return made up to 31/01/06; full list of members
03 Feb 2006 AA Full accounts made up to 31 December 2004
06 Jul 2005 363a Return made up to 30/06/05; full list of members
03 Jun 2005 288a New secretary appointed
03 Jun 2005 288a New secretary appointed
01 Jun 2005 288b Secretary resigned
29 Mar 2005 288b Secretary resigned
17 Jan 2005 288b Director resigned
13 Dec 2004 288c Director's particulars changed
26 Nov 2004 288b Director resigned
02 Nov 2004 AA Full accounts made up to 31 December 2003
07 Oct 2004 288a New secretary appointed