Advanced company searchLink opens in new window

W2D2 LIMITED

Company number 07520075

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)
28 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
30 Mar 2016 AP03 Appointment of Mr John Hammond as a secretary on 23 March 2016
29 Mar 2016 AP01 Appointment of Mr Vernon Lord as a director on 23 March 2016
04 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-04
  • GBP 110,327.86

Statement of capital on 2017-01-26
  • GBP 110,327.86
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2017.
23 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 110,327.86
28 Jan 2015 AD01 Registered office address changed from , Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW to Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR on 28 January 2015
07 Jan 2015 TM02 Termination of appointment of John Graham Berry as a secretary on 5 January 2015
28 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 110,327.86
04 Mar 2014 CH01 Director's details changed for Mr Tarsem Singh Dhaliwal on 4 March 2014
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
21 Aug 2013 MR01 Registration of charge 075200750004
19 Aug 2013 MR04 Satisfaction of charge 2 in full
19 Aug 2013 MR04 Satisfaction of charge 1 in full
21 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 110,327.86
12 Dec 2012 AP01 Appointment of Mr Paul Richard Dawes as a director
12 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 59,389.39
15 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
06 Mar 2012 CH03 Secretary's details changed for John Graham Berry on 6 March 2012