Advanced company searchLink opens in new window

WMB LOGISTICS LTD

Company number 05208301

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)
21 Jan 2022 PSC07 Cessation of Paul Howard Lusty as a person with significant control on 9 September 2021
21 Jan 2022 PSC07 Cessation of Anthony Michael Davis as a person with significant control on 9 September 2021
21 Jan 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
21 Jan 2022 PSC02 Notification of Ws Specialist Logistics Limited as a person with significant control on 9 September 2021
21 Jan 2022 AP01 Appointment of Mr Nigel Mcmullan as a director on 9 September 2021
21 Jan 2022 AD01 Registered office address changed from Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 21 January 2022
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 400
17 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
21 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
19 Jul 2017 PSC04 Change of details for Mr Paul Howard Lusty as a person with significant control on 1 July 2017
19 Jul 2017 PSC04 Change of details for Mr Anthony Michael Davis as a person with significant control on 1 July 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Paul Howard Lusty on 1 January 2015