W & H Engineering Ltd was registered on 06 March 1998, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAYCOTT, James Terence | 06 March 1998 | - | 1 |
YOUNG, David Alan | 01 August 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAYCOTT, Julie | 06 March 1998 | 31 March 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 01 November 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 November 2009 | |
AR01 - Annual Return | 03 November 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 31 July 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 30 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 14 February 2008 | |
AA - Annual Accounts | 21 May 2007 | |
363a - Annual Return | 16 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
363a - Annual Return | 16 February 2007 | |
169 - Return by a company purchasing its own shares | 08 June 2006 | |
AA - Annual Accounts | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 22 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 13 April 2004 | |
287 - Change in situation or address of Registered Office | 11 December 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 10 March 2003 | |
AAMD - Amended Accounts | 09 September 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363a - Annual Return | 18 July 2001 | |
363s - Annual Return | 22 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
123 - Notice of increase in nominal capital | 15 March 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 06 July 1999 | |
395 - Particulars of a mortgage or charge | 19 December 1998 | |
395 - Particulars of a mortgage or charge | 19 December 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
225 - Change of Accounting Reference Date | 28 September 1998 | |
395 - Particulars of a mortgage or charge | 24 September 1998 | |
395 - Particulars of a mortgage or charge | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1998 | |
395 - Particulars of a mortgage or charge | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
287 - Change in situation or address of Registered Office | 24 March 1998 | |
NEWINC - New incorporation documents | 06 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Marine mortgage | 27 July 2009 | Outstanding |
N/A |
Legal charge | 21 December 2004 | Outstanding |
N/A |
Mortgage deed | 18 December 1998 | Fully Satisfied |
N/A |
Mortgage deed | 18 December 1998 | Fully Satisfied |
N/A |
Mortgage deed | 18 September 1998 | Fully Satisfied |
N/A |
Debenture | 18 September 1998 | Fully Satisfied |
N/A |
Mortgage deed | 31 July 1998 | Fully Satisfied |
N/A |
Mortgage deed | 31 July 1998 | Fully Satisfied |
N/A |
Debenture | 19 May 1998 | Fully Satisfied |
N/A |