-
WESTWORLD TRADING LIMITED - C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom
Company Information
- Company registration number
- 08993050
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Mercer & Hole Trinity Court
- Church Street
- Rickmansworth
- WD3 1RT
- United Kingdom C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom UK
Management
- Managing Directors
- MORTON, Daniel Jonathan
- SUMMERS, Paul Edward
- Company secretaries
- CONNOLLY, Ronan Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-11
- Age Of Company 2014-04-11 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Daniel Jonathan Morton
- Mr Ronan Thomas Connolly
- Mr Paul Edward Summers
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-27
- Last Date: 2023-04-27
- Annual Return
- Due Date: 2024-12-05
- Last Date: 2023-11-21
-
WESTWORLD TRADING LIMITED Company Description
- WESTWORLD TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 08993050. Its current trading status is "live". It was registered 2014-04-11. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary.It can be contacted at C/o Mercer & Hole Trinity Court .
Get WESTWORLD TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Westworld Trading Limited - C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom
- 2014-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTWORLD TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-03-05) - AP01
-
mortgage-satisfy-charge-full (2024-04-18) - MR04
-
change-to-a-person-with-significant-control (2024-04-09) - PSC04
-
notification-of-a-person-with-significant-control (2024-04-09) - PSC01
-
cessation-of-a-person-with-significant-control (2024-04-09) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2024-01-23) - AA
-
termination-director-company-with-name-termination-date (2024-03-05) - TM01
-
appoint-person-director-company-with-name-date (2024-04-09) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-23) - AA
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
-
confirmation-statement-with-updates (2023-11-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-31) - AD01
-
change-to-a-person-with-significant-control (2022-04-12) - PSC04
-
change-person-director-company-with-change-date (2022-04-12) - CH01
-
confirmation-statement-with-no-updates (2022-04-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-17) - AA
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-22) - AA
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
notification-of-a-person-with-significant-control (2020-11-16) - PSC01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-17) - CS01
-
change-person-director-company-with-change-date (2019-04-17) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
-
confirmation-statement-with-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-01-27) - AA01
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
mortgage-satisfy-charge-full (2017-11-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-21) - MR01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-06-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-07) - MR01
-
change-account-reference-date-company-previous-shortened (2016-01-05) - AA01
-
change-account-reference-date-company-previous-shortened (2016-03-31) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-19) - MR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-17) - AD01
-
appoint-person-secretary-company-with-name-date (2015-06-11) - AP03
-
termination-director-company-with-name-termination-date (2015-06-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-20) - AD01
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
termination-director-company-with-name-termination-date (2015-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-04-11) - NEWINC