About

Registered Number: 07104868
Date of Incorporation: 15/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH,

 

Founded in 2009, Wms Group (UK) Ltd have registered office in Thame in Oxfordshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRANTY MANAGEMENT SERVICES LTD 15 December 2009 14 December 2010 1
Secretary Name Appointed Resigned Total Appointments
COLINSWOOD, John 15 December 2009 19 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
AA01 - Change of accounting reference date 18 March 2020
AA - Annual Accounts 18 March 2020
RESOLUTIONS - N/A 22 January 2020
SH08 - Notice of name or other designation of class of shares 21 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2020
PSC08 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
PSC07 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 18 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2019
RESOLUTIONS - N/A 25 April 2019
MA - Memorandum and Articles 25 April 2019
SH01 - Return of Allotment of shares 25 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
AA - Annual Accounts 21 March 2019
MR04 - N/A 27 February 2019
PSC01 - N/A 25 February 2019
PSC01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 26 July 2017
PSC07 - N/A 19 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 09 February 2017
MR01 - N/A 08 July 2016
AA - Annual Accounts 10 May 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 January 2013
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 15 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AD01 - Change of registered office address 04 February 2011
AP02 - Appointment of corporate director 14 December 2010
AP01 - Appointment of director 13 December 2010
AP03 - Appointment of secretary 13 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
TM01 - Termination of appointment of director 15 December 2009
NEWINC - New incorporation documents 15 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.