WW CONTRACTING SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 4 CALDER COURT SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

26/08/2026 August 2020 PREVEXT FROM 31/01/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/02/1614 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 SAIL ADDRESS CHANGED FROM: 2 BUCKS HORN PLACE BELSTEAD IPSWICH IP8 3GL UNITED KINGDOM

View Document

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN KEVIN WILCOX / 01/06/2014

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 2 BUCKS HORN PLACE BELSTEAD IPSWICH IP8 3GL ENGLAND

View Document

30/01/1230 January 2012 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