WESTWORLD TRADING LIMITED

08993050
TRINITY COURT CHURCH STREET RICKMANSWORTH UNITED KINGDOM WD3 1RT

Documents

Documents
Date Category Description Pages
18 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2024 officers Appointment of director (Mr Ronan Thomas Connolly) 2 Buy now
09 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2024 officers Appointment of director (Mr Paul Edward Summers) 2 Buy now
05 Mar 2024 officers Termination of appointment of director (Lucy Ellen Summers) 1 Buy now
23 Jan 2024 accounts Annual Accounts 10 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 9 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2022 officers Change of particulars for director (Mrs Lucy Ellen Summers) 2 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 10 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 10 Buy now
16 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 8 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Apr 2019 officers Change of particulars for director (Daniel Jonathan Morton) 2 Buy now
11 Dec 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2017 mortgage Registration of a charge 15 Buy now
21 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2017 mortgage Registration of a charge 20 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
27 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2016 mortgage Registration of a charge 8 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
27 Jun 2016 annual-return Annual Return 8 Buy now
27 Jun 2016 capital Return of Allotment of shares 4 Buy now
19 May 2016 mortgage Registration of a charge 5 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jun 2015 officers Appointment of secretary (Ronan Thomas Connolly) 2 Buy now
11 Jun 2015 officers Termination of appointment of director (Ronan Thomas Connolly) 1 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2015 annual-return Annual Return 7 Buy now
17 Apr 2015 officers Appointment of director (Daniel Jonathan Morton) 2 Buy now
17 Apr 2015 officers Appointment of director (Lucy Ellen Summers) 2 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 officers Termination of appointment of director (Darren Symes) 1 Buy now
17 Apr 2015 officers Appointment of director (Ronan Thomas Connolly) 2 Buy now
11 Apr 2014 incorporation Incorporation Company 7 Buy now