WCWW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Orchard House Badliss Hall Lane Ardleigh CO7 7LX England to 177 st. John's Hill London SW11 1TQ on 2025-06-03

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/04/2420 April 2024 Micro company accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Cessation of Chester Scott Jervis as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Notification of Louis Rutter as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Chester Scott Jervis as a director on 2024-01-04

View Document

23/08/2323 August 2023 Registered office address changed from The Oaks Willisham Road Barking Tye Ipswich Suffolk IP6 8HY to Orchard House Badliss Hall Lane Ardleigh CO7 7LX on 2023-08-23

View Document

07/08/237 August 2023 Registration of charge 126443450005, created on 2023-08-02

View Document

03/08/233 August 2023 Satisfaction of charge 126443450002 in full

View Document

03/08/233 August 2023 Satisfaction of charge 126443450001 in full

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

12/07/2312 July 2023 Satisfaction of charge 126443450004 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 126443450003 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Appointment of Mr Louis Rutter as a director on 2023-01-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Notification of Wayne Steven Ragan as a person with significant control on 2020-06-03

View Document

25/11/2125 November 2021 Cessation of Agile Property Partners Limited as a person with significant control on 2020-06-03

View Document

25/11/2125 November 2021 Notification of Richard Shaun Moore as a person with significant control on 2020-06-03

View Document

22/10/2122 October 2021 Registration of charge 126443450003, created on 2021-10-15

View Document

22/10/2122 October 2021 Registration of charge 126443450004, created on 2021-10-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126443450001

View Document

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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