WIV GLOBAL LIMITED - CALNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Persons with significant control. Notification date: 2022-08-05. Psc name: Wiv Property Holdings Limited. 2022-08-05 View Report
Persons with significant control. Psc name: Ermila Ranpium Perera Jayasuriya Curtis. Cessation date: 2022-08-05. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Address. New address: Norborne Manor Chilvester Hill Calne SN11 0LP. Change date: 2020-12-07. Old address: Rubis House Friarn Street Bridgwater TA6 3LH United Kingdom. 2020-12-07 View Report
Persons with significant control. Change date: 2020-11-30. Psc name: Mrs Ermila Ranpium Perera Jayasuriya Curtis. 2020-12-01 View Report
Accounts. Accounts type total exemption full. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Mortgage. Charge number: 068422160002. 2019-06-17 View Report
Mortgage. Charge number: 068422160003. Charge creation date: 2019-05-14. 2019-05-29 View Report
Accounts. Change account reference date company current extended. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-07-10 View Report
Address. New address: Rubis House Friarn Street Bridgwater TA6 3LH. Old address: Wiv Global Limited T/a Winter in Venice 38B High Street Keynsham Bristol BS31 1DX. Change date: 2018-04-12. 2018-04-12 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Officers. Officer name: Miss Ermila Ranpium Smith. Change date: 2016-09-01. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Mortgage. Charge number: 068422160002. 2013-07-12 View Report
Mortgage. Charge number: 1. 2013-06-20 View Report
Officers. Officer name: Michael Christopher. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Address. Change date: 2013-03-14. Old address: C/O Wiv Global Limited 5 St. Andrews Crescent Cardiff CF10 3DA Wales. 2013-03-14 View Report
Officers. Officer name: Ms Ermila Ranpium Smith. Change date: 2013-03-12. 2013-03-13 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Officers. Change date: 2012-03-14. Officer name: Ms Ermila Ranpium Smith. 2012-03-14 View Report
Address. Old address: 14 Parkstone Avenue Old St Mellons Cardiff CF3 5TY Wales. Change date: 2012-02-17. 2012-02-17 View Report
Accounts. Accounts type total exemption small. 2011-12-05 View Report
Address. Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR. Change date: 2011-05-06. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Officers. Officer name: Ms Ermila Ranpium Smith. 2011-02-21 View Report
Accounts. Accounts type total exemption small. 2010-09-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-07-28 View Report
Accounts. Change account reference date company previous shortened. 2010-06-25 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Change date: 2010-03-10. Officer name: Doctor Michael Richard John Christopher. 2010-03-29 View Report
Address. Description: Registered office changed on 06/05/2009 from 14 parkstone avenue old st mellons cardiff CF3 5TY. 2009-05-06 View Report
Address. Description: Registered office changed on 01/04/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR. 2009-04-01 View Report