About

Registered Number: 05910332
Date of Incorporation: 18/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Vw World Ltd was registered on 18 August 2006 and are based in Macclesfield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Hodkinson, Michael Ernest, Lowe, Christopher, Holland, Robert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODKINSON, Michael Ernest 01 March 2011 - 1
LOWE, Christopher 27 October 2010 - 1
HOLLAND, Robert John 18 August 2006 27 October 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 13 July 2020
PSC04 - N/A 10 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 31 May 2016
RESOLUTIONS - N/A 12 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 03 December 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 16 May 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 26 April 2012
TM01 - Termination of appointment of director 23 April 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 12 November 2007
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.