WWP TRAINING LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

14/12/2314 December 2023 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-12-14

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

18/07/2318 July 2023 Termination of appointment of Frank Douglas Lord as a director on 2023-06-29

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Change of details for Key Training Investments Limited as a person with significant control on 2021-01-14

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2020-07-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

04/07/214 July 2021 Micro company accounts made up to 2020-06-30

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY TRAINING INVESTMENTS LIMITED

View Document

10/01/1910 January 2019 CESSATION OF ANDREW ROBERT GRANT DUNSIRE AS A PSC

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / KEY TRAINING INVESTMENTS LIMITED / 31/12/2018

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/11/1828 November 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR FRANK LORD

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/12/153 December 2015 COMPANY NAME CHANGED WWP INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

14/05/1514 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1428 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRANT DUNSIRE / 01/01/2012

View Document

11/11/1111 November 2011 CURREXT FROM 30/04/2012 TO 31/07/2012

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM VICTORIA HOUSE 39 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7EQ UNITED KINGDOM

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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