About

Registered Number: 04996136
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 4 Witan Way, Witney, Oxfordshire, OX28 6FF,

 

Wfs Country Shop 2 Ltd was established in 2003, it has a status of "Active". There are 2 directors listed as Arthur, Sonia Marie, Arthur, Derek Wilson for Wfs Country Shop 2 Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Sonia Marie 16 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Derek Wilson 16 December 2003 29 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 21 December 2015
SH01 - Return of Allotment of shares 12 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 22 June 2011
RP04 - N/A 14 April 2011
AR01 - Annual Return 24 January 2011
RESOLUTIONS - N/A 05 January 2011
SH01 - Return of Allotment of shares 05 January 2011
MEM/ARTS - N/A 08 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 18 January 2007
RESOLUTIONS - N/A 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 17 November 2005
225 - Change of Accounting Reference Date 17 November 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.