WW SHARMAN LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/02/2519 February 2025 Registered office address changed from Office 1 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-02-19

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-04-05

View Document

25/07/2425 July 2024 Registered office address changed from 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-07-25

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from 49 Rodney Street St. Helens WA10 4HB United Kingdom to 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ on 2024-01-23

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

05/10/235 October 2023 Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH United Kingdom to 49 Rodney Street St. Helens WA10 4HB on 2023-10-05

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-17 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/02/229 February 2022 Cessation of Niall Raymond Peter Matthews as a person with significant control on 2021-12-03

View Document

08/02/228 February 2022 Notification of Ma Veronica Reyes as a person with significant control on 2021-12-03

View Document

07/02/227 February 2022 Termination of appointment of Niall Raymond Peter Matthews as a director on 2021-12-03

View Document

06/02/226 February 2022 Appointment of Mrs Ma Veronica Reyes as a director on 2021-12-03

View Document

26/01/2226 January 2022 Registered office address changed from 73 Walton Road Folkestone CT19 5QS England to Ifton Crest Caerwent Caldicot NP26 5AH on 2022-01-26

View Document

18/10/2118 October 2021 Incorporation

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