(AD01) New registered office address Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change occurred on Thursday 14th December 2023. Company's previous address: Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom.
filed on: 14th, December 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th June 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thursday 14th January 2021
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st July 2020, originally was Wednesday 30th June 2021.
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th November 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF. Change occurred on Thursday 14th January 2021. Company's previous address: 3 E-Centre Easthampstead Road Bracknell Berkshire RG12 1NF United Kingdom.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF. Change occurred on Thursday 14th January 2021. Company's previous address: Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st December 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 31st December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 31st December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 5001.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed wwp investments LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 E-Centre Easthampstead Road Bracknell Berkshire RG12 1NF. Change occurred on Friday 16th October 2015. Company's previous address: 13-15 Sheet Street Windsor Berkshire SL4 1BN.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 5001.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st July 2012. Originally it was Monday 30th April 2012
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 10th August 2011 from Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(53 pages)
|