Active - Proposal to Strike off
Company Information for WM GROUP (2) LIMITED
FRIARY COURT, 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DL,
|
Company Registration Number
02135526
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WM GROUP (2) LIMITED | ||
Legal Registered Office | ||
FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL Other companies in GU1 | ||
Previous Names | ||
|
Company Number | 02135526 | |
---|---|---|
Company ID Number | 02135526 | |
Date formed | 1987-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-04 05:24:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BROWNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 10/10/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 10/10/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 10/10/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 10/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 10/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH BROWNE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL BROWNE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH BROWNE / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BROWNE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED WILLIAM MURRAY P.R. LIMITED CERTIFICATE ISSUED ON 07/10/05 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: KINGS PARADE LOWER COMBE STREET CROYDON SURREY CR0 1AA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | RE:APP POS AGREEMENT 26/04/02 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 105/54 26/04/02 £ SR 51@1=51 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 09/08/99--------- £ SI 5@1=5 £ IC 100/105 | |
123 | £ NC 100/1000 28/05/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/99 | |
ORES04 | NC INC ALREADY ADJUSTED 28/05/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WM GROUP (2) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WM GROUP (2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |