WORLD WIDE WEB LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Change of details for Mr Martin Verney as a person with significant control on 2025-06-16 |
02/06/252 June 2025 New | Micro company accounts made up to 2024-06-21 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
21/06/2421 June 2024 | Annual accounts for year ending 21 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-21 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
21/06/2321 June 2023 | Annual accounts for year ending 21 Jun 2023 |
21/06/2321 June 2023 | Registered office address changed from 346 Loughborough Road West Bridgford Nottingham NG2 7FD to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2023-06-21 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-21 |
21/06/2221 June 2022 | Annual accounts for year ending 21 Jun 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
21/06/2121 June 2021 | Annual accounts for year ending 21 Jun 2021 |
14/05/2114 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/06/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
21/06/2021 June 2020 | Annual accounts for year ending 21 Jun 2020 |
13/03/2013 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
21/06/1921 June 2019 | Annual accounts for year ending 21 Jun 2019 |
27/01/1927 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/06/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
21/06/1821 June 2018 | Annual accounts for year ending 21 Jun 2018 |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 21/06/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN VERNEY |
21/06/1721 June 2017 | Annual accounts for year ending 21 Jun 2017 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 21 June 2016 |
20/07/1620 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
21/06/1621 June 2016 | Annual accounts for year ending 21 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 21 June 2015 |
13/07/1513 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
21/06/1521 June 2015 | Annual accounts for year ending 21 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 21 June 2014 |
17/02/1517 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN VERNEY |
07/07/147 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
21/06/1421 June 2014 | Annual accounts for year ending 21 Jun 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 21 June 2013 |
04/07/134 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts for year ending 21 Jun 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 21 June 2012 |
21/03/1321 March 2013 | PREVSHO FROM 23/06/2012 TO 21/06/2012 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE |
21/09/1221 September 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VERNEY / 07/11/2011 |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN VERNEY / 07/11/2011 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1221 June 2012 | Annual accounts for year ending 21 Jun 2012 |
22/03/1222 March 2012 | PREVSHO FROM 25/06/2011 TO 23/06/2011 |
20/08/1120 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/03/1125 March 2011 | PREVSHO FROM 27/06/2010 TO 25/06/2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN VERNEY / 26/06/2010 |
13/08/1013 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/03/1030 March 2010 | PREVSHO FROM 30/06/2009 TO 27/06/2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY ASHBYS CORPORATE SECRETARIES LIMITED |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM WELLBECK HOUSE, 69 LOUGHBOROUGH ROAD, WEST BRIDGFORD NOTTINGHAM NG2 7LA |
29/04/0929 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
18/11/0818 November 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
04/10/074 October 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
12/12/0612 December 2006 | SECRETARY RESIGNED |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company