About

Registered Number: 02919903
Date of Incorporation: 18/04/1994 (30 years ago)
Company Status: Active
Registered Address: Celyn, Doctors Common Road, Berkhamstead, Hertfordshire, HP4 3DR,

 

Wm Interim Partnership Ltd was registered on 18 April 1994, it has a status of "Active". Gerry, Hayley Edith, Woledge, Barry William Joseph are the current directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLEDGE, Barry William Joseph 18 April 1994 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
GERRY, Hayley Edith 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CH03 - Change of particulars for secretary 19 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
225 - Change of Accounting Reference Date 19 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
CERTNM - Change of name certificate 22 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 20 February 1997
RESOLUTIONS - N/A 29 May 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 28 April 1996
DISS40 - Notice of striking-off action discontinued 09 January 1996
363s - Annual Return 04 January 1996
GAZ1 - First notification of strike-off action in London Gazette 10 October 1995
288 - N/A 16 May 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
NEWINC - New incorporation documents 18 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.