WW CONCEPTS LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14

View Document

25/03/2425 March 2024 Secretary's details changed for Mrs Claire Gillett on 2024-03-25

View Document

20/03/2420 March 2024 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Andrew Weyman Gillett on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mrs Claire Rosemary Gillett as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr Andrew Weyman Gillett as a person with significant control on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEYMAN GILLETT / 18/03/2019

View Document

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE GILLETT / 18/03/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 17 SUN STREET ISLEHAM ELY CAMBRIDGESHIRE CB7 5RT

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WEYMAN GILLETT / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY GILLETT / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY GILLETT / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEYMAN GILLETT / 18/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WEYMAN GILLETT / 16/08/2018

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEN HOPE

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSSINGHAM

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ROSEMARY GILLETT

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WEYMAN GILLETT / 01/07/2016

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARRY

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE GUINEAS 15 HASSE ROAD SOHAM ELY CAMBRIDGESHIRE CB7 5UN

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED ADRIAN JOHN PARRY

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED CLIVE JOHN BUSSINGHAM

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED LEN HOPE

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ADRIAN JOHN PARRY

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSACK

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR MARK BRANNAN GOLDSACK

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS CLAIRE ROSEMARY GILLETT

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR ANDREW WEYMAN GILLETT

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 VINE CRESCENT WYBERTON BOSTON LINCOLNSHIRE PE21 7BD

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WARRILOW

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WARRILOW

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MRS CLAIRE GILLETT

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JEFFERIES

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JEFFERIES / 30/07/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JEFFERIES / 30/07/2009

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: SPRINGFIELD HOUSE SPRINGFIELD BUSINESS PARK SPRINFIELD ROAD GRANTHAM LINCOLNSHIRE NG31 7BG

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 11 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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