WWA CONSULTING LIMITED

Company Documents

DateDescription
23/07/1523 July 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER WILHELM

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE JONES

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK JONES / 21/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARY JONES / 21/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR JONES / 21/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WALTER TINKHAM WILHELM / 21/02/2014

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DEREK ARTHUR JONES / 21/02/2014

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED WALTER WILHELM ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 12/02/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER TINKHAM WILHELM / 17/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK JONES / 17/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR JONES / 17/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARY JONES / 17/01/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 229-231 LORD STREET SOUTHPORT MERSEYSIDE PR8 1PE

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

08/07/028 July 2002 COMPANY NAME CHANGED INCUS CONSULTING LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: G OFFICE CHANGED 04/12/01 4 WOODLANDS CLOSE FORMBY LIVERPOOL MERSEYSIDE L37 2LA

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: G OFFICE CHANGED 28/01/01 31 CORSHAM STREET LONDON N1 6DR

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 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