- Company Overview for WMB LOGISTICS LTD (05208301)
- Filing history for WMB LOGISTICS LTD (05208301)
- People for WMB LOGISTICS LTD (05208301)
- Charges for WMB LOGISTICS LTD (05208301)
- More for WMB LOGISTICS LTD (05208301)
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) |
---|---|---|---|
10 Mar 2015 | CH01 | Director's details changed for Anthony Michael Davis on 1 January 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Paul Howard Lusty on 1 October 2009 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | TM02 | Termination of appointment of Deborah Butcher as a secretary | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Mar 2013 | AP03 | Appointment of Mrs Deborah Butcher as a secretary | |
20 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from Unit 6 Glevum Works Upton Street Gloucester Gloucestershire GL1 4LA on 15 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Paul Howard Lusty on 21 May 2010 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
09 Jul 2009 | 88(2) | Ad 28/02/09\gbp si 98@1=98\gbp ic 2/100\ | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from unit 37 lansdown industrial estate gloucester road cheltenham gloucestershire GL51 8PL | |
22 Dec 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
24 Nov 2008 | 363a | Return made up to 17/08/08; full list of members | |
24 Nov 2008 | 288b | Appointment terminated secretary financial calculations (uk) LTD |