About

Registered Number: 04614118
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 10 High Croft, Exeter, EX4 4JQ,

 

Based in Exeter, W & P Ltd was setup in 2002, it's status is listed as "Active". There are 4 directors listed as Parnall, Debrah Lynne, Watson, Belinda Barbara, Watson, James Robert, Watson, Stuart Cash for W & P Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Stuart Cash 11 December 2002 04 February 2020 1
Secretary Name Appointed Resigned Total Appointments
PARNALL, Debrah Lynne 11 December 2018 - 1
WATSON, Belinda Barbara 11 December 2002 08 August 2005 1
WATSON, James Robert 08 August 2005 11 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 February 2020
PSC07 - N/A 05 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 21 November 2019
AD01 - Change of registered office address 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AP03 - Appointment of secretary 17 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 24 January 2014
RESOLUTIONS - N/A 17 December 2013
SH01 - Return of Allotment of shares 17 December 2013
SH01 - Return of Allotment of shares 17 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 04 January 2013
RESOLUTIONS - N/A 24 December 2012
SH01 - Return of Allotment of shares 24 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 13 January 2004
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.