Advanced company searchLink opens in new window

WEONLYMOT MANAGEMENT LIMITED

Company number 08404523

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)
03 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
24 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
03 Dec 2018 AP01 Appointment of Mr Alan John Deakin as a director on 30 November 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Jul 2015 TM01 Termination of appointment of Timothy John Fretwell as a director on 16 February 2015
13 Jul 2015 AP01 Appointment of Mrs Pamela Anne Fretwell as a director on 16 February 2015
17 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
16 Mar 2015 AD01 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD England to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 16 March 2015
11 Mar 2015 AD01 Registered office address changed from Middle Farm Church Lane Newark NG22 0DH to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 11 March 2015