WW (UK) LIMITED

02861426
PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH ENGLAND PL6 8LT

Documents

Documents
Date Category Description Pages
16 Aug 2024 mortgage Registration of a charge 13 Buy now
31 Jul 2024 officers Appointment of director (Mr Nicholas Borrie) 2 Buy now
08 Feb 2024 accounts Annual Accounts 45 Buy now
26 Jan 2024 officers Appointment of director (Mr Christopher Paul Davidge) 2 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 resolution Resolution 4 Buy now
05 Sep 2023 incorporation Memorandum Articles 19 Buy now
24 Jan 2023 accounts Annual Accounts 35 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Annual Accounts 31 Buy now
15 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 37 Buy now
19 Mar 2021 officers Appointment of director (Mr Alex Worswick) 2 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 41 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 39 Buy now
15 Jan 2018 accounts Annual Accounts 43 Buy now
31 Oct 2017 officers Appointment of director (Mr Robert Anthony Webb) 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Appointment of director (Mr Joseph O'malley) 2 Buy now
18 Oct 2017 officers Appointment of director (Mr Andrew Morgan) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Andrew Warren) 1 Buy now
05 Sep 2017 officers Termination of appointment of director (Martin James) 1 Buy now
31 May 2017 officers Termination of appointment of director (Alan Trevor Hickman) 1 Buy now
04 May 2017 accounts Annual Accounts 38 Buy now
31 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
26 Oct 2016 officers Change of particulars for director (Mrs Georgie Suzanne Wooler) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Daniel Anthony Wooler) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Alan Trevor Hickman) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Martin James) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Andrew Warren) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Polly Louise Webb) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Christopher Facey) 2 Buy now
02 Dec 2015 accounts Annual Accounts 30 Buy now
29 Oct 2015 annual-return Annual Return 11 Buy now
05 Oct 2015 officers Change of particulars for director (Alan Trevor Hickman) 2 Buy now
16 Feb 2015 accounts Annual Accounts 30 Buy now
10 Nov 2014 annual-return Annual Return 11 Buy now
25 Feb 2014 capital Return of Allotment of shares 6 Buy now
17 Feb 2014 annual-return Annual Return 25 Buy now
06 Feb 2014 accounts Annual Accounts 30 Buy now
11 Nov 2013 annual-return Annual Return 12 Buy now
07 Nov 2013 officers Change of particulars for director (Alan Trevor Hickman) 2 Buy now
25 Jul 2013 resolution Resolution 4 Buy now
22 Mar 2013 officers Termination of appointment of director (Susan Webb) 1 Buy now
19 Feb 2013 officers Appointment of director (Andrew Warren) 2 Buy now
19 Feb 2013 officers Appointment of director (Christopher Facey) 2 Buy now
19 Feb 2013 officers Appointment of director (Martin James) 2 Buy now
01 Feb 2013 accounts Annual Accounts 29 Buy now
02 Nov 2012 annual-return Annual Return 9 Buy now
02 Feb 2012 accounts Annual Accounts 30 Buy now
24 Oct 2011 annual-return Annual Return 9 Buy now
01 Feb 2011 accounts Annual Accounts 27 Buy now
03 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Oct 2010 annual-return Annual Return 9 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Robert Webb) 1 Buy now
21 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2010 accounts Annual Accounts 24 Buy now
22 Jan 2010 officers Appointment of director (Polly Louise Webb) 2 Buy now
20 Jan 2010 officers Termination of appointment of director (Robert Webb) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Daniel Anthony Wooler) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Susan Pamela Webb) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Georgie Suzanne Wooler) 2 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2009 annual-return Annual Return 10 Buy now
21 Jul 2009 resolution Resolution 13 Buy now
21 Jul 2009 capital S-div 1 Buy now
03 Mar 2009 accounts Annual Accounts 20 Buy now
04 Nov 2008 annual-return Return made up to 12/10/08; full list of members 5 Buy now
03 Nov 2008 officers Director and secretary's change of particulars / robert webb / 11/10/2008 1 Buy now
03 Nov 2008 officers Director's change of particulars / susan webb / 11/10/2008 1 Buy now
03 Nov 2008 officers Director's change of particulars / alan hickman / 11/10/2008 1 Buy now
25 Jan 2008 accounts Annual Accounts 21 Buy now
08 Nov 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
11 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2007 accounts Annual Accounts 18 Buy now
16 Nov 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
13 Feb 2006 accounts Annual Accounts 17 Buy now
25 Nov 2005 resolution Resolution 13 Buy now
13 Oct 2005 annual-return Return made up to 12/10/05; full list of members 3 Buy now
11 Feb 2005 accounts Annual Accounts 17 Buy now
14 Dec 2004 annual-return Return made up to 12/10/04; full list of members 8 Buy now
28 Feb 2004 accounts Annual Accounts 16 Buy now
06 Jan 2004 annual-return Return made up to 12/10/03; full list of members 8 Buy now
06 Jan 2004 officers Director's particulars changed 1 Buy now
06 Jan 2004 officers Director's particulars changed 1 Buy now
06 Apr 2003 accounts Annual Accounts 11 Buy now
23 Jan 2003 address Registered office changed on 23/01/03 from: c/o richards & company, colston tower, colston street, bristol BS1 4AL 1 Buy now
26 Oct 2002 annual-return Return made up to 12/10/02; full list of members 8 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
12 Feb 2002 accounts Annual Accounts 6 Buy now
23 Oct 2001 annual-return Return made up to 12/10/01; full list of members 7 Buy now
27 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now