WW.CO.UK ONLINE LIMITED

Company Documents

DateDescription
21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/09/2321 September 2023 Return of final meeting in a members' voluntary winding up

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-08-30

View Document

22/12/2122 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-22

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021 Statement of capital on 2021-07-05

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED WEIGHTWATCHERS.CO.UK LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMBERS

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MS CORINNE POLLIER

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEANINE LEMMENS

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEANINE LEMMENS / 01/11/2014

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCHHOFF

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED JEANINE LEMMENS

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED JAMES CHAMBERS

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY JEFFREY FIARMAN

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FIARMAN

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED NICHOLAS HOTCHKIN

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FIARMAN / 20/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL KIRCHHOFF / 20/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY FIARMAN / 20/11/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: MILLENNIUM HOUSE LUDLOW ROAD MAIDENHEAD BERKSHIRE SL6 2SL

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 CO BUS ADOPT OF OFFICER 12/09/05

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THIRD FLOOR NORTH WING HINES MEADOW SAINT CLOUD WAY MAIDENHEAD BERKSHIRE SL6 8XB

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 DIR SEC POWER TO PAS RE 21/07/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 01/05/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: MILLENNIUM HOUSE LUDLOW ROAD MAIDENHEAD BERKSHIRE SL6 2SL

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 £ NC 1000/200000 01/05

View Document

01/06/021 June 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

01/06/021 June 2002 S369(4) SHT NOTICE MEET 01/05/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED EXPORTSEAL LIMITED CERTIFICATE ISSUED ON 11/02/02

View Document

17/01/0217 January 2002 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