Advanced company searchLink opens in new window

W. M. SUPPLIES (DERBYSHIRE) LTD

Company number 10058657

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)
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
14 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
22 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Oct 2020 AD01 Registered office address changed from Unit 42 Station Lane Industrial Estate Station Lane, Old Whittington Chesterfield Debryshire S41 9QX England to 1 Holmewood Industrial Park Holmewood Chesterfield S42 5UY on 8 October 2020
31 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
28 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
05 Apr 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Oct 2018 AD01 Registered office address changed from 42 Station Lane Old Whittington Chesterfield Derbyshire S41 9QX England to Unit 42 Station Lane Industrial Estate Station Lane, Old Whittington Chesterfield Debryshire S41 9QX on 30 October 2018
16 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
08 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Jul 2017 PSC01 Notification of Ellie Revell as a person with significant control on 28 July 2017
28 Jul 2017 PSC07 Cessation of Wayne Margereson as a person with significant control on 28 July 2017
28 Jul 2017 AP01 Appointment of Miss Ellie Revell as a director on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of Wayne Margereson as a director on 28 July 2017
25 Apr 2017 AD01 Registered office address changed from C/O Wayne Margereson Unit 22, Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW England to 42 Station Lane Old Whittington Chesterfield Derbyshire S41 9QX on 25 April 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 Dec 2016 AD01 Registered office address changed from C/O Crunchin Business Services Unit 119, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW England to C/O Wayne Margereson Unit 22, Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW on 19 December 2016
29 Jul 2016 AD01 Registered office address changed from 31 Hipper Street West Chesterfield S40 2AY England to C/O Crunchin Business Services Unit 119, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 29 July 2016
26 Mar 2016 CH01 Director's details changed for Mr Wayne Margerson on 11 March 2016