Advanced company searchLink opens in new window

WWRD UK/IRELAND, LTD.

Company number 06812369

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)
20 Dec 2013 AA Full accounts made up to 30 March 2013
25 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
08 Jan 2013 AP03 Appointment of Ms Mary Elizabeth Murray as a secretary
08 Jan 2013 TM02 Termination of appointment of Joanne Elizabeth Malcolm as a secretary
05 Jan 2013 AA Full accounts made up to 31 March 2012
06 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
06 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
06 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
17 Jul 2012 CH01 Director's details changed for Mr Pierre Henri Marie De Villemejane on 25 June 2012
25 Jun 2012 CH01 Director's details changed for Mr Pierre Henri Marie De Villemejane on 25 June 2012
23 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr Anthony Gerald Jones on 13 January 2012
29 Dec 2011 AA Full accounts made up to 2 April 2011
24 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 3 April 2010
26 Aug 2010 AP03 Appointment of Joanne Elizabeth Malcolm as a secretary
26 Aug 2010 TM02 Termination of appointment of Mark Downie as a secretary
19 Apr 2010 CH01 Director's details changed for Mr Anthony Gerald Jones on 8 February 2010
10 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mr Anthony Gerald Jones on 6 February 2010
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
23 Jul 2009 287 Registered office changed on 23/07/2009 from 164 shaftesbury avenue london WC2H 8HL