About

Registered Number: 03558546
Date of Incorporation: 06/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 139-141 Watling Street, Gillingham, Kent, ME7 2YY

 

W & E Ltd was founded on 06 May 1998 and has its registered office in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has one director listed as Jordan, Lydia Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JORDAN, Lydia Ann 06 May 1998 07 November 2005 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 22 May 2008
353 - Register of members 22 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 18 November 2005
363a - Annual Return 19 May 2005
AA - Annual Accounts 14 December 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 27 May 2003
123 - Notice of increase in nominal capital 27 March 2003
RESOLUTIONS - N/A 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 19 May 1999
225 - Change of Accounting Reference Date 25 February 1999
395 - Particulars of a mortgage or charge 10 September 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2008 Outstanding

N/A

Debenture 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.