Advanced company searchLink opens in new window

WILMAN UNIVERSAL INDUSTRIES LIMITED

Company number 03326058

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 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 250,000
18 Aug 2015 AP01 Appointment of Elizabeth Kathleen Denham as a director on 21 July 2015
18 Aug 2015 AP01 Appointment of Cherill Duboc Cook as a director on 21 July 2015
30 Jul 2015 AA Full accounts made up to 31 October 2014
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 249,998
18 Jun 2015 RESOLUTIONS Resolutions
  • RES14 ‐ 24/07/2014
10 Jun 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 250,000
11 May 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
25 Jul 2014 AA Full accounts made up to 31 October 2013
10 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
10 Mar 2014 CH01 Director's details changed for Mr Richard Michael Cook on 26 February 2014
06 Feb 2014 MR04 Satisfaction of charge 5 in full
22 Jul 2013 AA Full accounts made up to 31 October 2012
13 May 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Richard Michael Cook on 27 July 2010
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 Aug 2012 AA Full accounts made up to 31 October 2011
26 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
17 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Aug 2011 AA Full accounts made up to 31 October 2010
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
05 Aug 2010 AA Full accounts made up to 31 October 2009
13 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders