WORLD WEB SOLUTIONS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
49 GRANVILLE TERRACE
BINCHESTER
BISHOP AUCKLAND
COUNTY DURHAM
DL14 8AT

View Document

06/05/146 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
52 TRENT STREET
STOCKTON-ON-TEES
CLEVELAND
TS20 2DP
UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND CARR / 09/03/2012

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 67 THE GREENWAY MIDDLESBROUGH CLEVELAND TS3 9NQ UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY TINA IRVING

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 29 PROSPECT TERRACE NEW BRANCEPETH DURHAM DH7 7EJ

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND CARR / 30/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND CARR / 20/10/2009

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

26/02/0826 February 2008 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