About

Registered Number: 02902303
Date of Incorporation: 24/02/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: 7 St. James Street, Dover, Kent, CT16 1QD

 

Based in Dover, W Enterprises Ltd was registered on 24 February 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Merrells, David John, Wash, Joanne, Vaney, Guy, Wash, Edith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRELLS, David John 01 February 2010 - 1
WASH, Joanne 19 December 1994 - 1
Secretary Name Appointed Resigned Total Appointments
VANEY, Guy 01 March 2006 31 August 2006 1
WASH, Edith 24 February 1994 28 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 October 2018
MR04 - N/A 28 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 27 February 2014
MR01 - N/A 06 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 17 April 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
123 - Notice of increase in nominal capital 18 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 22 August 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
363s - Annual Return 19 April 1995
288 - N/A 07 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 1995
287 - Change in situation or address of Registered Office 07 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1994
288 - N/A 07 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.