- Company Overview for W2 MANAGEMENT LIMITED (03853243)
- Filing history for W2 MANAGEMENT LIMITED (03853243)
- People for W2 MANAGEMENT LIMITED (03853243)
- More for W2 MANAGEMENT LIMITED (03853243)
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
|
|
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
|
|
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
|
|
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 |