About

Registered Number: 05482004
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: T&W ACCOUNTANCY LTD, Unit 12 Merlin Centre, County Oak Way, Crawley, West Sussex, RH11 7XA,

 

Having been setup in 2005, Widley George Ltd are based in Crawley, it has a status of "Active". This business has 3 directors listed as Munden, Alison Sara, Parry, Diane Mary, Tudor, David Aubrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDEN, Alison Sara 15 June 2005 12 January 2018 1
PARRY, Diane Mary 15 June 2005 14 June 2007 1
TUDOR, David Aubrey 15 June 2005 14 June 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 January 2018
AC92 - N/A 08 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 06 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 16 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 05 July 2007
225 - Change of Accounting Reference Date 25 June 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
287 - Change in situation or address of Registered Office 23 September 2005
MEM/ARTS - N/A 09 September 2005
RESOLUTIONS - N/A 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.