- Company Overview for W.M.M. ENTERPRISES LIMITED (03836942)
- Filing history for W.M.M. ENTERPRISES LIMITED (03836942)
- People for W.M.M. ENTERPRISES LIMITED (03836942)
- Charges for W.M.M. ENTERPRISES LIMITED (03836942)
- More for W.M.M. ENTERPRISES LIMITED (03836942)
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) |
---|---|---|---|
29 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr William Michael Major on 17 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | CH01 | Director's details changed for Mr William Michael Major on 10 September 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 9 Musgrove Ashford Kent TN23 7UN United Kingdom on 6 June 2013 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2012 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for William Michael Major on 1 January 2012 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Nov 2010 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 12 November 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for William Michael Major on 1 October 2009 | |
07 Sep 2010 | CH04 | Secretary's details changed for Magee Gammon Corporate Limited on 1 October 2009 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |