About

Registered Number: 04268234
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE,

 

Office Watercoolers (S.W.) Ltd was established in 2001, it's status at Companies House is "Active". 21-50 people work at this business. Lee-young, Jill, Mcgannah, Elizabeth are the current directors of the organisation. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE-YOUNG, Jill 03 December 2019 - 1
MCGANNAH, Elizabeth 10 August 2001 24 March 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 April 2020
RESOLUTIONS - N/A 17 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2019
SH08 - Notice of name or other designation of class of shares 17 December 2019
RESOLUTIONS - N/A 11 December 2019
AD01 - Change of registered office address 05 December 2019
PSC02 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
AP03 - Appointment of secretary 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
SH19 - Statement of capital 03 December 2019
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 03 December 2019
OC138 - Order of Court 03 December 2019
MR04 - N/A 03 December 2019
AAMD - Amended Accounts 19 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 16 August 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 03 August 2012
RESOLUTIONS - N/A 26 March 2012
SH08 - Notice of name or other designation of class of shares 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 13 July 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
SH06 - Notice of cancellation of shares 22 April 2010
SH03 - Return of purchase of own shares 22 April 2010
RESOLUTIONS - N/A 09 April 2010
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 19 September 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 21 September 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 24 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 July 2004
395 - Particulars of a mortgage or charge 06 November 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 28 October 2002
363(C) - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
225 - Change of Accounting Reference Date 26 February 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.