About

Registered Number: 02902303
Date of Incorporation: 24/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 7 St. James Street, Dover, Kent, CT16 1QD

 

W Enterprises Ltd was founded on 24 February 1994 with its registered office in Dover. The current directors of the company are Merrells, David John, Wash, Joanne, Vaney, Guy, Wash, Edith. Currently we aren't aware of the number of employees at the the organisation.

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.