THE WHOLE WIDE WORLD PROPERTY SERVICES LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BIRTCHNELL / 01/10/2014

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALAN BIRTCHNELL / 01/10/2014

View Document

05/11/145 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

09/11/129 November 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALAN BIRTCHNELL / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BIRTCHNELL / 25/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HODGTON

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BIRTCHNELL / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROY HODGTON / 07/11/2009

View Document

23/07/0923 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/11/041 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: G OFFICE CHANGED 24/10/97 31/33 BONDWAY LONDON SW8 1SJ

View Document

20/10/9720 October 1997 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