Advanced company searchLink opens in new window

W M BUILDING SERVICES (LEICESTER) LIMITED

Company number 04535081

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 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
13 Sep 2017 PSC07 Cessation of Graham Leslie Cherry as a person with significant control on 13 September 2017
13 Sep 2017 PSC01 Notification of Lee James Sutton as a person with significant control on 6 April 2016
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
13 Sep 2017 PSC01 Notification of Graham Leslie Cherry as a person with significant control on 6 April 2016
20 Apr 2017 AA Full accounts made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Neil Anthony Coles as a director on 15 July 2016
05 Apr 2016 AA Accounts for a medium company made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 67
10 Jun 2015 AP01 Appointment of Mr Neil Anthony Coles as a director on 1 May 2015
09 Jun 2015 AP01 Appointment of Mr Robert William Foster as a director on 1 May 2015
15 May 2015 AA Accounts for a small company made up to 31 December 2014
12 Mar 2015 SH03 Purchase of own shares.
27 Feb 2015 SH06 Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 69
23 Feb 2015 CERTNM Company name changed walter miles building services LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2014-12-19
23 Feb 2015 CONNOT Change of name notice
18 Feb 2015 CH01 Director's details changed for Graham Leslie Cherry on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Lee James Sutton on 18 February 2015
16 Feb 2015 MR01 Registration of charge 045350810003, created on 13 February 2015
12 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-19
09 Feb 2015 MR01 Registration of charge 045350810002, created on 4 February 2015
05 Jan 2015 TM01 Termination of appointment of David Grenville Miles as a director on 19 December 2014
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100