WMS EUROPE LIMITED

02261813
THE BRIDGE ONE GRAYPEN WAY QUEENS ROAD IMMINGHAM DN40 1QN

Documents

Documents
Date Category Description Pages
18 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2024 accounts Annual Accounts 7 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 7 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 7 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 9 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 7 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 7 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2018 accounts Annual Accounts 9 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 15 Buy now
07 Jul 2017 officers Appointment of director (Mr David Kenneth Pegg) 2 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Phill Sage) 2 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Philip Daniel Johnson) 2 Buy now
29 Mar 2017 officers Change of particulars for director (Mr Simon John Coghlan) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Termination of appointment of secretary (David Andrew Winspeare) 1 Buy now
14 Nov 2016 officers Appointment of secretary (Mr Lee Hutchinson) 2 Buy now
05 Sep 2016 officers Appointment of director (Mr Philip Daniel Johnson) 2 Buy now
31 Aug 2016 officers Termination of appointment of director (Timothy Gifford) 1 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 officers Termination of appointment of director (Ian Thomas Boyd) 1 Buy now
06 Jul 2015 accounts Annual Accounts 6 Buy now
25 Jun 2015 auditors Auditors Resignation Company 1 Buy now
09 Jun 2015 auditors Auditors Resignation Limited Company 2 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
20 May 2014 accounts Annual Accounts 6 Buy now
18 Nov 2013 officers Appointment of director (Mr Simon John Coghlan) 2 Buy now
18 Nov 2013 officers Appointment of director (Mr Ian Boyd) 2 Buy now
08 Nov 2013 officers Appointment of director (Mr Phill Sage) 2 Buy now
08 Nov 2013 officers Appointment of secretary (Mr David Andrew Winspeare) 1 Buy now
08 Nov 2013 officers Termination of appointment of secretary (John Bellamy) 1 Buy now
08 Nov 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 6 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
06 Nov 2012 officers Appointment of secretary (Mr John Richard Andrew Bellamy) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Kenneth Fish) 1 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Kenneth Fish) 1 Buy now
13 Apr 2012 officers Termination of appointment of director (Martin Rouse) 1 Buy now
17 Jan 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
30 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
23 Mar 2011 resolution Resolution 1 Buy now
23 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
17 Nov 2010 officers Change of particulars for director (Kenneth Fish) 2 Buy now
19 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Timothy Gifford) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Martin Rouse) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Kenneth Fish) 2 Buy now
26 Nov 2009 officers Change of particulars for secretary (Kenneth Fish) 1 Buy now
14 Nov 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 officers Appointment terminated director nicholas cutsforth 1 Buy now
21 May 2009 resolution Resolution 3 Buy now
17 Nov 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 accounts Annual Accounts 5 Buy now
29 Oct 2007 annual-return Return made up to 20/10/07; no change of members 8 Buy now
15 Nov 2006 annual-return Return made up to 20/10/06; full list of members 8 Buy now
09 Aug 2006 accounts Annual Accounts 7 Buy now
09 Jan 2006 accounts Annual Accounts 7 Buy now
01 Nov 2005 annual-return Return made up to 20/10/05; full list of members 8 Buy now
08 Dec 2004 annual-return Return made up to 20/10/04; full list of members 9 Buy now
25 Oct 2004 officers Secretary resigned 1 Buy now
20 Oct 2004 officers Director resigned 1 Buy now
20 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
20 Oct 2004 officers New secretary appointed;new director appointed 1 Buy now
20 Oct 2004 auditors Auditors Resignation Company 1 Buy now
20 Oct 2004 address Registered office changed on 20/10/04 from: wellington house 108 beverley road hull HU3 1XA 1 Buy now
19 Oct 2004 capital Declaration of assistance for shares acquisition 9 Buy now
16 Oct 2004 mortgage Particulars of mortgage/charge 6 Buy now
15 Oct 2004 accounts Annual Accounts 15 Buy now
15 Oct 2004 auditors Auditors Resignation Company 1 Buy now
14 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
07 Oct 2004 officers Director resigned 1 Buy now
07 Oct 2004 officers New director appointed 3 Buy now
14 Feb 2004 officers Secretary's particulars changed 1 Buy now
20 Nov 2003 accounts Annual Accounts 14 Buy now
13 Nov 2003 annual-return Return made up to 20/10/03; full list of members 9 Buy now
28 May 2003 officers New director appointed 3 Buy now
28 May 2003 officers New director appointed 3 Buy now
28 May 2003 officers New director appointed 3 Buy now
25 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
24 Feb 2003 accounts Annual Accounts 14 Buy now