W-W2 RURAL MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-16

View Document

18/11/2418 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-18

View Document

23/06/2423 June 2024 Statement of affairs

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Registered office address changed from Albert Goodman Lupin Way Yeovil Somerset BA22 8WW United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2024-06-23

View Document

23/06/2423 June 2024 Appointment of a voluntary liquidator

View Document

23/06/2423 June 2024 Resolutions

View Document

22/05/2422 May 2024 Director's details changed for Mr Kevin James Wissett-Warner on 2024-05-20

View Document

22/05/2422 May 2024 Director's details changed for Victoria Jane Sydenham Wissett-Warner on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Victoria Jane Sydemham Wissett-Warner as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr Kevin James Wissett-Warner as a person with significant control on 2024-05-20

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Change of details for a person with significant control

View Document

02/10/232 October 2023 Change of details for Mr Kevin James Wissett-Warner as a person with significant control on 2023-06-30

View Document

02/10/232 October 2023 Director's details changed for Mr Kevin James Wissett-Warner on 2023-06-30

View Document

02/10/232 October 2023 Director's details changed for Victoria Jane Sydenham Wissett-Warner on 2023-06-30

View Document

17/05/2317 May 2023 Change of details for Victoria Jane Sydemham Wissett-Warner as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Victoria Jane Sydenham Wissett-Warner on 2023-05-16

View Document

24/04/2324 April 2023 Director's details changed for Mr Kevin James Wissett-Warner on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mr Kevin James Wissett-Warner as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 ADOPT ARTICLES 13/01/2020

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE SYDENHAM WISSETT-WARNER / 05/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES WISSETT-WARNER / 05/11/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE SYDEMHAM WISSETT-WARNER / 19/04/2013

View Document

19/04/1319 April 2013 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