W.M.M. Vehicles Solutions Ltd was founded on 29 July 2002 and are based in High Wycombe, it has a status of "Active". We do not know the number of employees at this company. The current directors of the company are listed as Fuge, Gary, Miller, Janette Michelle, Miller, Wayne Mark.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FUGE, Gary | 01 July 2005 | 18 February 2009 | 1 |
MILLER, Janette Michelle | 29 July 2002 | 30 June 2005 | 1 |
MILLER, Wayne Mark | 29 July 2002 | 30 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 03 July 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 29 July 2019 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 28 July 2014 | |
CH03 - Change of particulars for secretary | 28 July 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
CH01 - Change of particulars for director | 01 October 2013 | |
CH03 - Change of particulars for secretary | 01 October 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AD01 - Change of registered office address | 11 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363s - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
AA - Annual Accounts | 28 September 2005 | |
363s - Annual Return | 28 September 2005 | |
225 - Change of Accounting Reference Date | 07 September 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 02 September 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 01 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2002 | |
225 - Change of Accounting Reference Date | 08 August 2002 | |
287 - Change in situation or address of Registered Office | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
287 - Change in situation or address of Registered Office | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
NEWINC - New incorporation documents | 29 July 2002 |