About

Registered Number: 06672629
Date of Incorporation: 14/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 75 Bournemouth Road Chandlers Ford, Eastleigh, Hampshire, SO53 3AP

 

Based in Eastleigh, Hampshire, W & W Graphics Ltd was setup in 2008, it's status at Companies House is "Active". There are 3 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the W & W Graphics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOAR, Gregor James 18 August 2008 - 1
HOAR, Johanna Clare 01 March 2012 - 1
FORM 10 DIRECTORS FD LTD 14 August 2008 14 August 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 06 August 2020
AA - Annual Accounts 05 August 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
PSC04 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
PSC04 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 21 September 2016
AA01 - Change of accounting reference date 12 July 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 October 2012
SH01 - Return of Allotment of shares 30 July 2012
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 28 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
225 - Change of Accounting Reference Date 26 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.