IWMA LTD

64 Britannia Way 64 Britannia Way, Lichfield, WS14 9UY, England
StatusACTIVE
Company No.10060168
Category
Incorporated14 Mar 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

IWMA LTD is an active with number 10060168. It was incorporated 8 years, 2 months, 19 days ago, on 14 March 2016. The company address is 64 Britannia Way 64 Britannia Way, Lichfield, WS14 9UY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Bernd Walter Lohmueller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

New address: 64 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY

Old address: Pkf Smith Cooper 158 Edmund Street Birmingham B3 2HB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-21

Psc name: Bar Products & Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-21

Psc name: Cable Tapes (Uk) Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-21

Officer name: Mr Martin Van Der Zwan

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed international wire & machinery association LIMITED\certificate issued on 27/02/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Paul Scott Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB United Kingdom

Change date: 2022-01-31

New address: Pkf Smith Cooper 158 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Van Der Zwan

Appointment date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 14 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:01143222
Status:ACTIVE
Category:Private Limited Company

ELITE FOOTBALL ONLINE LIMITED

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:08915653
Status:ACTIVE
Category:Private Limited Company

FINMOLLY LIMITED

4 THE OLD SAW MILL LONG MILL LANE,SEVENOAKS,TN15 8QJ

Number:10822324
Status:ACTIVE
Category:Private Limited Company

J HARGREAVES SERVICES LIMITED

1 SEDDON STREET,BOLTON,BL3 1JX

Number:09455002
Status:ACTIVE
Category:Private Limited Company

KONNECT WATER SOLUTIONS LTD

1 LULLINGSTONE DRIVE,MILTON KEYNES,MK13 0RB

Number:11430296
Status:ACTIVE
Category:Private Limited Company

S K HALL LIMITED

29 DEVONSHIRE STREET,KEIGHLEY,BD21 2BH

Number:04808149
Status:ACTIVE
Category:Private Limited Company

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