W&W BUSINESS AND MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Registered office address changed from Sanford House, St. Matthew's Estate, 81 Skipper Way Little Paxton St. Neots PE19 6LT England to 11 Mincing Lane London EC3R 7AG on 2024-07-08

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/10/237 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

07/09/237 September 2023 Notification of Dermot Maguire as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Dermot Maguire as a director on 2023-08-31

View Document

07/09/237 September 2023 Cessation of Lucy Manning as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Lucy Manning as a director on 2023-08-25

View Document

10/05/2310 May 2023 Appointment of Lucy Manning as a director on 2023-05-01

View Document

10/05/2310 May 2023 Notification of Lucy Manning as a person with significant control on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Stuart Ralph Poppleton as a director on 2023-05-01

View Document

10/05/2310 May 2023 Cessation of Stuart Poppleton as a person with significant control on 2023-05-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

21/02/2221 February 2022 Withdrawal of a person with significant control statement on 2022-02-21

View Document

21/02/2221 February 2022 Notification of Stuart Poppleton as a person with significant control on 2022-02-10

View Document

19/02/2219 February 2022 Director's details changed for Mr Stuart Ralph Poppleton on 2022-02-10

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

09/12/219 December 2021 Registered office address changed from Sanford House, St. Matthew's Estate Skipper Way Little Paxton St. Neots PE19 6LT England to Sanford House, St. Matthew's Estate, 81 Skipper Way Little Paxton St. Neots PE19 6LT on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from First Floor Sanford House Skipper Way Little Paxton St. Neots PE19 6LT England to Sanford House, St. Matthew's Estate Skipper Way Little Paxton St. Neots PE19 6LT on 2021-12-09

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Termination of appointment of Matthew Harry Welling-Evans as a director on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Fabrizio Tonelli as a director on 2021-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED STUART RALPH POPPLETON

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM FIRST FLOOR SANFORD HOUSE SKIPPER WAY LITTLE PAXTON ST. NEOTS PE19 6LT UNITED KINGDOM

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 120 HIGH ROAD LONDON N2 9ED ENGLAND

View Document

04/02/194 February 2019 DIRECTOR APPOINTED DR MATTHEW HARRY WELLING-EVANS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

02/01/182 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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