Advanced company searchLink opens in new window

WWEPP LIMITED

Company number 08598485

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2021 DS01 Application to strike the company off the register
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
06 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 150
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
25 Sep 2017 CH01 Director's details changed for Dr Penny Woods on 15 March 2016
01 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with updates
01 Aug 2017 PSC01 Notification of Jl Penelope Woods-Wilford as a person with significant control on 6 April 2016
01 Aug 2017 PSC01 Notification of Julian Barrass Woods-Wilford as a person with significant control on 6 April 2016
01 Aug 2017 PSC01 Notification of Imogen April Paris Woods-Wilford as a person with significant control on 6 April 2016
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Mar 2016 CH01 Director's details changed for Mr Julian Barass Woods-Wilford on 15 March 2016
04 Mar 2016 CERTNM Company name changed pupil parent perspectives LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
22 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 AD01 Registered office address changed from 58a High Street Stony Stratford Milton Keynes Bucks MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 22 July 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014