About

Registered Number: 05157892
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Shed 26 Salts Mill, Salts Mill Road, Saltaire, West Yorkshire, BD18 3LA,

 

Wewow Ltd was registered on 18 June 2004. Perkins, Joanne, Jones, Stuart Allan are the current directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stuart Allan 18 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Joanne 24 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 19 June 2017
AP03 - Appointment of secretary 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 13 February 2014
AD01 - Change of registered office address 29 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 11 April 2013
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 12 July 2010
RESOLUTIONS - N/A 24 June 2010
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
SH08 - Notice of name or other designation of class of shares 24 June 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 19 July 2005
225 - Change of Accounting Reference Date 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
287 - Change in situation or address of Registered Office 07 December 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.