- Company Overview for WW VENTURES LIMITED (07629898)
- Filing history for WW VENTURES LIMITED (07629898)
- People for WW VENTURES LIMITED (07629898)
- More for WW VENTURES LIMITED (07629898)
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) |
---|---|---|---|
04 Mar 2015 | AD01 | Registered office address changed from Regus-Suite134 Lakeside House Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to 200 Brook Drive Green Park Reading RG2 6UB on 4 March 2015 | |
04 Dec 2014 | CH01 | Director's details changed for Mr Rupesh Bansal on 4 December 2014 | |
31 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | CH01 | Director's details changed for Mr Rupesh Bansal on 1 February 2014 | |
04 Nov 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from Regus-Suite134 Stockley Park Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 25 May 2012 | |
25 May 2012 | AD01 | Registered office address changed from 2Nd Floor Heathrow Cube 9 Arkwright Road Colnbrook Slough Middlesex SL3 0HJ England on 25 May 2012 | |
24 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
22 Feb 2012 | AP01 | Appointment of Mr Rupesh Bansal as a director | |
11 May 2011 | NEWINC |
Incorporation
|