About

Registered Number: 03558876
Date of Incorporation: 06/05/1998 (26 years ago)
Company Status: Active
Registered Address: 9 Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX,

 

W3m Ltd was registered on 06 May 1998 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Parkes, Ian Clifford, Parkes, Nicola Joy. We don't know the number of employees at W3m Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Ian Clifford 06 May 1998 - 1
PARKES, Nicola Joy 06 May 1998 07 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 03 June 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 June 2015
AD01 - Change of registered office address 28 June 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 07 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 28 June 2011
AAMD - Amended Accounts 28 June 2011
AR01 - Annual Return 19 June 2011
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 13 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 11 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 03 April 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 09 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 25 May 1999
225 - Change of Accounting Reference Date 25 June 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.