W L SPORTING LLP

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/02/246 February 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

21/02/2321 February 2023 Member's details changed for James William Cole on 2022-02-05

View Document

21/02/2321 February 2023 Change of details for Maria Louise Granne as a person with significant control on 2022-02-05

View Document

21/02/2321 February 2023 Change of details for James William Cole as a person with significant control on 2022-02-05

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to 7 Faccombe Andover Hampshire SP11 0DS on 2022-01-21

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILLIAM COLE / 06/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / JAMES WILLIAM COLE / 06/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/03/206 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MARIA LOUISE GRANNE / 06/03/2020

View Document

02/03/202 March 2020 CESSATION OF WEST LONDON SHOOTING GROUNDS LTD AS A PSC

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM COLE

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LOUISE GRANNE

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / JAMES WILLIAM COLE / 28/02/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 COMPANY NAME CHANGED WEST LONDON SPORTING LLP CERTIFICATE ISSUED ON 05/12/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, LLP MEMBER WEST LONDON SHOOTING GROUNDS LIMITED

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM WEST LONDON SHOOTING GROUND LIMITED SHARVEL LANE, WEST END ROAD NORTHOLT UB5 6RA

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/11/1621 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WEST LONDON SHOOTING GROUNDS LIMITED / 28/10/2016

View Document

16/02/1616 February 2016 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

16/02/1616 February 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER COLIN RICHMOND-WATSON

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER RODERICK RICHMOND-WATSON

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 ANNUAL RETURN MADE UP TO 04/02/15

View Document

04/03/154 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 ANNUAL RETURN MADE UP TO 04/02/14

View Document

06/03/136 March 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

04/03/134 March 2013 LLP MEMBER APPOINTED JAMES WILLIAM COLE

View Document

04/03/134 March 2013 LLP MEMBER APPOINTED COLIN WOODROW RICHMOND-WATSON

View Document

04/03/134 March 2013 CORPORATE LLP MEMBER APPOINTED WEST LONDON SHOOTING GROUNDS LIMITED

View Document

04/03/134 March 2013 LLP MEMBER APPOINTED MARIA LOUISE GRANNE

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

01/03/131 March 2013 LLP MEMBER APPOINTED RODERICK PETER RICHMOND-WATSON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

04/02/134 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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