Advanced company searchLink opens in new window

W2 MANAGEMENT LIMITED

Company number 03853243

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)
01 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
11 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
17 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Vipul Sharma on 3 March 2021
03 Mar 2021 PSC08 Notification of a person with significant control statement
03 Mar 2021 PSC07 Cessation of Rotherham Holdings Limited as a person with significant control on 26 February 2021
26 Feb 2021 PSC02 Notification of Rotherham Holdings Limited as a person with significant control on 26 February 2021
26 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 26 February 2021
30 Oct 2020 AD01 Registered office address changed from Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB to 1st Floor, Unit 3B Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 30 October 2020
30 Oct 2020 TM02 Termination of appointment of Steven Burgess as a secretary on 29 October 2020
30 Oct 2020 TM01 Termination of appointment of James Edward Shepherd as a director on 29 October 2020
30 Oct 2020 AP01 Appointment of Mr Vipul Sharma as a director on 29 October 2020
30 Oct 2020 TM01 Termination of appointment of Mark Dransfield as a director on 29 October 2020
16 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
13 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
12 Aug 2019 AP01 Appointment of Mr James Edward Shepherd as a director on 12 August 2019
14 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 TM02 Termination of appointment of Paula Marie Gregory as a secretary on 18 January 2019
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates