About

Registered Number: 09092804
Date of Incorporation: 19/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Grove House, Wortley Road, Rotherham, South Yorkshire, S61 1LZ

 

Based in Rotherham, Word for Word (Wfo) Ltd was established in 2014. We don't currently know the number of employees at this organisation. The current directors of this business are listed as Mcneil, Rhona Louise, Mcneil, Colin David, Mcneil, Patricia Ann, Mcneil, Rhona Louise, Frith, Andrew Mark, Mcneil, Colin David, Mcneil, Patricia Ann, Penton, Sharon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIL, Colin David 04 April 2015 - 1
MCNEIL, Patricia Ann 04 April 2015 - 1
MCNEIL, Rhona Louise 19 June 2014 - 1
MCNEIL, Colin David 19 June 2014 20 June 2014 1
MCNEIL, Patricia Ann 19 June 2014 20 June 2014 1
PENTON, Sharon 19 June 2014 15 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MCNEIL, Rhona Louise 28 February 2019 - 1
FRITH, Andrew Mark 19 June 2014 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC08 - N/A 12 August 2020
PSC07 - N/A 12 August 2020
CH01 - Change of particulars for director 25 June 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AP01 - Appointment of director 05 August 2019
AP03 - Appointment of secretary 05 August 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
PSC07 - N/A 05 April 2019
AA - Annual Accounts 20 December 2018
SH03 - Return of purchase of own shares 16 October 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
RESOLUTIONS - N/A 07 September 2018
SH06 - Notice of cancellation of shares 07 September 2018
PSC01 - N/A 18 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 25 July 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 20 January 2017
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CS01 - N/A 14 November 2016
AR01 - Annual Return 11 August 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AA01 - Change of accounting reference date 16 June 2015
MR01 - N/A 28 July 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
NEWINC - New incorporation documents 19 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.