Advanced company searchLink opens in new window

WOMEN WORKING WORLDWIDE

Company number 02124694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2016 AP01 Appointment of Ms Penny Street as a director on 11 January 2016
10 Feb 2016 AP01 Appointment of Ms Abigail Sarah Huff as a director on 11 January 2016
10 Feb 2016 AP01 Appointment of Ms Clare Wiley as a director on 11 January 2016
10 Feb 2016 AP01 Appointment of Ms Jenny Tudor as a director on 11 January 2016
10 Feb 2016 AP01 Appointment of Ms Marion Sharples as a director on 11 January 2016
10 Feb 2016 AP01 Appointment of Ms Hannah Lerigo as a director on 11 January 2016
06 Nov 2015 AR01 Annual return made up to 6 November 2015 no member list
06 Nov 2015 AP03 Appointment of Ms Fatou Salim-Mawanda as a secretary on 5 October 2015
06 Nov 2015 TM02 Termination of appointment of Marcia Arnett Brown as a secretary on 5 October 2015
28 Oct 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 CH03 Secretary's details changed for Miss Marcia Arnett Brown on 5 October 2015
12 Dec 2014 AP03 Appointment of Miss Marcia Arnett Brown as a secretary on 16 May 2014
12 Dec 2014 AR01 Annual return made up to 29 November 2014 no member list
12 Dec 2014 AD02 Register inspection address has been changed from C/O Mmu Room 343, Manton Building Rosamond Street West Manchester M15 6LL United Kingdom to 35 Dale Street Manchester M1 2HF
09 Oct 2014 AA Full accounts made up to 31 March 2014
20 Mar 2014 AP01 Appointment of Ms Geraldine Reardon as a director
29 Nov 2013 AR01 Annual return made up to 29 November 2013 no member list
29 Nov 2013 AD04 Register(s) moved to registered office address
29 Nov 2013 TM01 Termination of appointment of Jessica Mock as a director
29 Nov 2013 TM02 Termination of appointment of Jessica Mock as a secretary
15 Oct 2013 AA Full accounts made up to 31 March 2013
27 Dec 2012 AA Full accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 13 September 2012 no member list
30 Oct 2012 AD01 Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46 - 50 Oldham Street Manchester M4 1LE United Kingdom on 30 October 2012
30 Oct 2012 AD01 Registered office address changed from Slade and Cooper 6 Mount Street Manchester M2 5NS on 30 October 2012