About

Registered Number: 04842407
Date of Incorporation: 23/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: East Wing Helvellyn, Moulsham Hall Lane, Gt Leighs, Chelmsford, Essex, CM3 1PZ

 

W20 Ltd was registered on 23 July 2003 with its registered office in Gt Leighs, Chelmsford in Essex, it's status at Companies House is "Active". There are 2 directors listed as Gibb, Graham Henry, Guerand, Diane for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Graham Henry 23 July 2003 30 September 2004 1
GUERAND, Diane 23 July 2003 05 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 08 July 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 04 September 2018
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 24 April 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 24 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AD01 - Change of registered office address 24 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 11 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 August 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.