Advanced company searchLink opens in new window

WW GLOBAL TRADING LTD

Company number 08655591

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)
26 Mar 2024 AD01 Registered office address changed from 31 Marsden Road Bath BA2 2LJ England to Unit C2 Cadbury Business Park Sparkford Somerset BA22 7LH on 26 March 2024
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
19 May 2023 AA Micro company accounts made up to 30 August 2022
07 Feb 2023 PSC07 Cessation of Vera Iles as a person with significant control on 1 January 2023
20 Jan 2023 AA Micro company accounts made up to 30 August 2021
06 Dec 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
17 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 August 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 30 August 2019
28 May 2020 AD01 Registered office address changed from C/O Click & Buy St Vincent's Works Silverthorne Lane Bristol BS2 0QD England to 31 Marsden Road Bath BA2 2LJ on 28 May 2020
30 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 August 2018
31 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 August 2017
30 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
01 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
30 Aug 2017 PSC01 Notification of Kenneth Swain White as a person with significant control on 22 December 2016
30 Aug 2017 PSC01 Notification of Vera Iles as a person with significant control on 6 April 2016
30 Aug 2017 PSC07 Cessation of Michael Austin Withers as a person with significant control on 22 December 2016
28 Jun 2017 AD01 Registered office address changed from The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ to C/O Click & Buy St Vincent's Works Silverthorne Lane Bristol BS2 0QD on 28 June 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Feb 2017 AP01 Appointment of Kenneth Swain White as a director on 22 December 2016