Wnf Group Ltd was registered on 04 February 2000 with its registered office in West Yorkshire. This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOUGH, Steven | 12 March 2010 | 29 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
MR01 - N/A | 14 November 2019 | |
RESOLUTIONS - N/A | 27 March 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 March 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 11 February 2019 | |
RESOLUTIONS - N/A | 08 February 2019 | |
CC04 - Statement of companies objects | 08 February 2019 | |
CS01 - N/A | 25 January 2019 | |
PSC04 - N/A | 25 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CH01 - Change of particulars for director | 28 March 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 January 2017 | |
CS01 - N/A | 20 January 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
CH03 - Change of particulars for secretary | 04 November 2016 | |
AP01 - Appointment of director | 22 April 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 28 December 2014 | |
CERTNM - Change of name certificate | 17 March 2014 | |
RESOLUTIONS - N/A | 04 March 2014 | |
CONNOT - N/A | 04 March 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA01 - Change of accounting reference date | 12 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
RESOLUTIONS - N/A | 30 April 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
SH01 - Return of Allotment of shares | 14 September 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 16 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 January 2009 | |
353 - Register of members | 16 January 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
363s - Annual Return | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
AA - Annual Accounts | 18 June 2005 | |
363s - Annual Return | 17 January 2005 | |
CERTNM - Change of name certificate | 11 January 2005 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 07 February 2004 | |
AA - Annual Accounts | 18 May 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 05 November 2002 | |
287 - Change in situation or address of Registered Office | 26 June 2002 | |
363s - Annual Return | 25 February 2002 | |
395 - Particulars of a mortgage or charge | 12 January 2002 | |
395 - Particulars of a mortgage or charge | 15 December 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
AA - Annual Accounts | 24 October 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2001 | |
363s - Annual Return | 13 March 2001 | |
287 - Change in situation or address of Registered Office | 15 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2001 | |
225 - Change of Accounting Reference Date | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
287 - Change in situation or address of Registered Office | 25 February 2000 | |
CERTNM - Change of name certificate | 11 February 2000 | |
NEWINC - New incorporation documents | 04 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2019 | Outstanding |
N/A |
Debenture | 28 March 2003 | Outstanding |
N/A |
Debenture | 28 March 2003 | Outstanding |
N/A |
Legal charge | 28 March 2003 | Outstanding |
N/A |
Legal charge | 11 January 2002 | Fully Satisfied |
N/A |
Legal charge | 14 December 2001 | Fully Satisfied |
N/A |
Legal charge | 12 November 2001 | Fully Satisfied |
N/A |
Legal charge | 18 April 2000 | Fully Satisfied |
N/A |