Based in Caersws, Wof Ltd was established in 1998, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 9 directors listed as Cole, Alexander Damian, Edmunds, Gareth William, Edmunds, Janet, Davies, Emyr Ellis, Edmunds, John Geoffrey, Jones, Mark Wynne, Jones, Mark Vaughan, Peate, Gareth Fychan, Rimmer, Keith Charles for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Alexander Damian | 17 April 2018 | - | 1 |
EDMUNDS, Gareth William | 15 July 2020 | - | 1 |
DAVIES, Emyr Ellis | 13 June 2016 | 15 July 2020 | 1 |
EDMUNDS, John Geoffrey | 01 October 2003 | 30 July 2015 | 1 |
JONES, Mark Wynne | 13 June 2016 | 17 January 2018 | 1 |
JONES, Mark Vaughan | 14 October 1998 | 16 May 2003 | 1 |
PEATE, Gareth Fychan | 14 October 1998 | 16 May 2003 | 1 |
RIMMER, Keith Charles | 05 January 2009 | 01 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMUNDS, Janet | 14 October 1998 | 02 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 July 2020 | |
TM01 - Termination of appointment of director | 29 July 2020 | |
TM02 - Termination of appointment of secretary | 20 January 2020 | |
CS01 - N/A | 17 October 2019 | |
CH01 - Change of particulars for director | 03 July 2019 | |
CH03 - Change of particulars for secretary | 03 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 26 October 2018 | |
PSC07 - N/A | 19 October 2018 | |
PSC07 - N/A | 19 October 2018 | |
PSC02 - N/A | 19 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AP01 - Appointment of director | 18 April 2018 | |
PSC07 - N/A | 27 January 2018 | |
TM01 - Termination of appointment of director | 27 January 2018 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 28 October 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 11 November 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
MR01 - N/A | 06 July 2015 | |
AA - Annual Accounts | 13 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 February 2015 | |
AR01 - Annual Return | 12 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 February 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 24 June 2013 | |
TM01 - Termination of appointment of director | 14 November 2012 | |
AR01 - Annual Return | 14 November 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 26 January 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363s - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363s - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
363s - Annual Return | 16 December 2002 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 21 January 2001 | |
AA - Annual Accounts | 09 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2000 | |
225 - Change of Accounting Reference Date | 02 August 2000 | |
363s - Annual Return | 25 November 1999 | |
287 - Change in situation or address of Registered Office | 10 February 1999 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
288b - Notice of resignation of directors or secretaries | 16 October 1998 | |
288b - Notice of resignation of directors or secretaries | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1998 | |
NEWINC - New incorporation documents | 14 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2015 | Outstanding |
N/A |
Debenture | 19 January 2011 | Outstanding |
N/A |