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)
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 AP03 Appointment of Paula Marie Gregory as a secretary on 19 January 2018
30 Jan 2018 TM02 Termination of appointment of Steven John Stead as a secretary on 19 January 2018
26 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2016 TM02 Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016
29 Nov 2016 AP03 Appointment of Mr Steven John Stead as a secretary on 7 November 2016
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AP03 Appointment of Jon Richard Cherry as a secretary on 1 June 2016
05 May 2016 AD01 Registered office address changed from Penistone 1, Regent Court St. Marys Street Penistone Sheffield S36 6DT to Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB on 5 May 2016
02 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20
20 Oct 2014 AD01 Registered office address changed from Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT to Penistone 1, Regent Court St. Marys Street Penistone Sheffield S36 6DT on 20 October 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AD01 Registered office address changed from Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 17 April 2014
22 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 20
25 May 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
13 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Mark Dransfield on 1 August 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders