- Company Overview for WWRD UK/IRELAND, LTD. (06812369)
- Filing history for WWRD UK/IRELAND, LTD. (06812369)
- People for WWRD UK/IRELAND, LTD. (06812369)
- Charges for WWRD UK/IRELAND, LTD. (06812369)
- More for WWRD UK/IRELAND, LTD. (06812369)
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 |