About

Registered Number: 02604010
Date of Incorporation: 23/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 65 London Road, St.Albans, Herts, AL1 1LJ

 

W & H (UK) Ltd was established in 1991, it's status is listed as "Active". We don't know the number of employees at the organisation. Maier, Klaus, Malata, Peter Hans, Miller, Nicola Joyce Audrey, Rippel, Bernd Henning, Dr are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIER, Klaus 07 February 2014 - 1
MALATA, Peter Hans 07 June 1991 01 June 2001 1
MILLER, Nicola Joyce Audrey 10 May 1991 27 April 2001 1
RIPPEL, Bernd Henning, Dr 10 May 1991 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 02 May 2017
RP04AR01 - N/A 08 July 2016
RP04AR01 - N/A 08 July 2016
RP04AR01 - N/A 08 July 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 23 April 2012
RP04 - N/A 10 June 2011
RP04 - N/A 10 June 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 20 May 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 06 May 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 24 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 30 April 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 30 April 1995
288 - N/A 30 April 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 24 February 1993
RESOLUTIONS - N/A 14 September 1992
363s - Annual Return 19 August 1992
353 - Register of members 19 September 1991
287 - Change in situation or address of Registered Office 19 September 1991
RESOLUTIONS - N/A 21 August 1991
RESOLUTIONS - N/A 21 August 1991
123 - Notice of increase in nominal capital 21 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1991
CERTNM - Change of name certificate 27 June 1991
CERTNM - Change of name certificate 27 June 1991
288 - N/A 24 June 1991
RESOLUTIONS - N/A 24 May 1991
287 - Change in situation or address of Registered Office 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
287 - Change in situation or address of Registered Office 23 May 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.