W M VENTURES LIMITED

National Express House National Express House, Birmingham, B5 6DD, United Kingdom
StatusACTIVE
Company No.02949886
CategoryPrivate Limited Company
Incorporated18 Jul 1994
Age29 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

W M VENTURES LIMITED is an active private limited company with number 02949886. It was incorporated 29 years, 10 months, 4 days ago, on 18 July 1994. The company address is National Express House National Express House, Birmingham, B5 6DD, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Mr Neil Rowland Miles

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Naomi Jensen

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-27

Officer name: Thomas Findlay Stables

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-20

Officer name: Mr Simon Callander

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-20

Officer name: Mr Neil Tom Mcewan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: David John Bradford

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Callander

Appointment date: 2022-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-06

Officer name: Jennifer Naomi Myram

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Dec 2021

Category: Address

Type: AD04

New address: National Express House Digbeth Birmingham B5 6DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-18

Psc name: West Midlands Travel Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: 51 Bordesley Green Birmingham B9 4BZ

New address: National Express House Digbeth Birmingham B5 6DD

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Bradford

Appointment date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Hancock

Termination date: 2021-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Barlow

Termination date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Woollard

Termination date: 2020-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-23

Officer name: Miss Jennifer Naomi Myram

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Findlay Stables

Appointment date: 2019-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Woollard

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Thomas Desmond Bonham

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Barlow

Appointment date: 2019-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Arnaouti

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Dec 2017

Category: Address

Type: AD03

New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Dec 2017

Category: Address

Type: AD02

New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU

Old address: National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham B5 6DD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-30

Officer name: Dianne Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Arnaouti

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Peter Timothy Coates

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Desmond Bonham

Appointment date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dianne Robinson

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Lees

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 08 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Move registers to sail company

Date: 27 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company with old address

Date: 15 Sep 2010

Category: Address

Type: AD02

Old address: 7 Triton Square London NW1 3HG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Barbara Lees

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin David Hancock

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Timothy Coates

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Neil James Baker

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Martin David Hancock

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Timothy Coates

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Barker

Change date: 2009-10-16

Documents

View document PDF

Change sail address company

Date: 08 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john henry

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed barbara lees

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jenny casson

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jenny casson / 27/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 13/06/05 from: 51 bordesley green birmingham B9 4QS

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Address

Type: 287

Description: Registered office changed on 31/05/05 from: 1 sovereign court graham street birmingham west midlands B1 3JR

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

51 ST STEPHENS AVENUE LIMITED

14A FOREST GATE,CHIPPENHAM,SN15 3RS

Number:05292653
Status:ACTIVE
Category:Private Limited Company

ACQUISITION 395448437 LIMITED

14 CARLETON HOUSE,LONDON,NW9 5QF

Number:07901919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALDAN BUILDING SOLUTIONS LIMITED

19 SMITHY CARR AVENUE,SHEFFIELD,S35 2ZQ

Number:08396517
Status:ACTIVE
Category:Private Limited Company

AMR ELECTRICAL SERVICES LIMITED

WILLOW FARM UNITS HIGH ROAD,KING'S LYNN,PE34 3AR

Number:04922158
Status:ACTIVE
Category:Private Limited Company

EDC DIRECT LIMITED

HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH

Number:03497866
Status:ACTIVE
Category:Private Limited Company

THE R.I.V.A. CLUB/PROJECT LTD

THE RIVA PROJECT CHARITY AND COFFEE SHOP 77 LAIRD ROAD,SHEFFIELD,S6 4BS

Number:06266993
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source