WCWW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
26/04/2526 April 2025 | Micro company accounts made up to 2024-06-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-01-04 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/04/2420 April 2024 | Micro company accounts made up to 2023-06-30 |
04/01/244 January 2024 | Cessation of Chester Scott Jervis as a person with significant control on 2024-01-04 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
04/01/244 January 2024 | Notification of Louis Rutter as a person with significant control on 2024-01-04 |
04/01/244 January 2024 | Termination of appointment of Chester Scott Jervis as a director on 2024-01-04 |
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 |
07/08/237 August 2023 | Registration of charge 126443450005, created on 2023-08-02 |
03/08/233 August 2023 | Satisfaction of charge 126443450002 in full |
03/08/233 August 2023 | Satisfaction of charge 126443450001 in full |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
12/07/2312 July 2023 | Satisfaction of charge 126443450004 in full |
12/07/2312 July 2023 | Satisfaction of charge 126443450003 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
20/01/2320 January 2023 | Appointment of Mr Louis Rutter as a director on 2023-01-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
25/11/2125 November 2021 | Notification of Wayne Steven Ragan as a person with significant control on 2020-06-03 |
25/11/2125 November 2021 | Cessation of Agile Property Partners Limited as a person with significant control on 2020-06-03 |
25/11/2125 November 2021 | Notification of Richard Shaun Moore as a person with significant control on 2020-06-03 |
22/10/2122 October 2021 | Registration of charge 126443450003, created on 2021-10-15 |
22/10/2122 October 2021 | Registration of charge 126443450004, created on 2021-10-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
08/07/208 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 126443450001 |
03/06/203 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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