W.W.D. LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KINGSLEY TURNER / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KINGSLEY TURNER / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KINGSLEY TURNER / 15/02/2017

View Document

09/01/179 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KINGSLEY TURNER / 08/02/2010

View Document

14/01/1014 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY FISHER LAMONT MANAGEMENT SERVICES LIMITED

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 5 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP

View Document

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

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: THE PUMP HOUSE 6 COUNTESS WEAR ROAD EXETER DEVON EX2 6LG

View Document

17/09/0217 September 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 21 RICHMOND ROAD EXETER DEVON EX4 4JF

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/07/956 July 1995 COMPANY NAME CHANGED WARD WILLIAMS DESIGN LIMITED CERTIFICATE ISSUED ON 07/07/95

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

05/05/945 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: BOSCAWEN HOUSE CHAPEL HILL TRURO CORNWALL TR1 3BN

View Document

20/02/9420 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/02/9116 February 1991 SECRETARY RESIGNED

View Document

04/02/914 February 1991 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