About

Registered Number: 01661821
Date of Incorporation: 03/09/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Adam House, Birmingham Road, Kidderminster, Worcestershire, DY10 2SA

 

Based in Kidderminster, Worcestershire, World War Two Living History Association Ltd was registered on 03 September 1982, it's status in the Companies House registry is set to "Active". There are 25 directors listed as Machell, Craig Ian, Czerny, Valentine, Dudman, Anthony, Mcnally, Stephen, Ody, David, Walmsley, Gill Pamela, Almond, Mark, Bennett, David John, Berry, Darren Lee, Betts, Stephen, Cattini, Liza Maria Teresa, Dean, Stephen Philip, Dudman, Anthony, Guarente, Francis, Heaton, Philip Dale, Kennedy, Peter, Knight, Clinton Nicholas, Mallen, Glen, Marren, Jeremy Alexander David, Merchant, Dale Edward Stuart, Roff, Wayne Peter, West, Matthew James Wi, Wright, Jon Colin, Wright, Jon Colin, Wright, Katherine for World War Two Living History Association Ltd in the Companies House registry. We do not know the number of employees at World War Two Living History Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CZERNY, Valentine 06 May 2013 - 1
DUDMAN, Anthony 20 January 2008 - 1
MCNALLY, Stephen 20 January 2008 - 1
ODY, David 13 March 2011 - 1
ALMOND, Mark 13 March 2011 06 May 2013 1
BENNETT, David John N/A 04 December 2007 1
BERRY, Darren Lee 09 April 2005 22 April 2007 1
BETTS, Stephen 13 March 2011 01 March 2013 1
CATTINI, Liza Maria Teresa 23 November 2002 01 May 2004 1
DEAN, Stephen Philip 08 May 1999 11 August 2001 1
DUDMAN, Anthony N/A 11 August 2001 1
GUARENTE, Francis 08 May 1999 11 August 2001 1
HEATON, Philip Dale 30 July 1994 15 September 1997 1
KENNEDY, Peter N/A 30 July 1994 1
KNIGHT, Clinton Nicholas 06 October 2002 28 June 2011 1
MALLEN, Glen 06 August 1995 08 May 1999 1
MARREN, Jeremy Alexander David 11 August 2001 01 July 2004 1
MERCHANT, Dale Edward Stuart 01 May 2004 13 March 2011 1
ROFF, Wayne Peter 01 May 2004 02 September 2013 1
WEST, Matthew James Wi N/A 12 April 2013 1
WRIGHT, Jon Colin 11 August 2001 22 April 2007 1
WRIGHT, Jon Colin N/A 08 May 1999 1
WRIGHT, Katherine 15 September 1997 23 November 2002 1
Secretary Name Appointed Resigned Total Appointments
MACHELL, Craig Ian 11 January 2014 - 1
WALMSLEY, Gill Pamela 13 March 1997 01 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 02 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 May 2014
CH01 - Change of particulars for director 01 March 2014
AP03 - Appointment of secretary 01 March 2014
TM02 - Termination of appointment of secretary 08 September 2013
TM01 - Termination of appointment of director 08 September 2013
TM02 - Termination of appointment of secretary 08 September 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 09 June 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 23 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2011
AP01 - Appointment of director 14 May 2011
TM01 - Termination of appointment of director 14 May 2011
AD01 - Change of registered office address 14 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 08 June 2003
CERTNM - Change of name certificate 05 June 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 15 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 04 March 1996
AA - Annual Accounts 24 November 1995
288 - N/A 31 August 1995
RESOLUTIONS - N/A 16 August 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 01 February 1995
288 - N/A 08 August 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 03 November 1992
363b - Annual Return 29 May 1992
AA - Annual Accounts 22 January 1992
288 - N/A 21 January 1992
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 26 July 1990
288 - N/A 26 July 1990
AA - Annual Accounts 22 November 1989
288 - N/A 28 June 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 22 April 1988
AA - Annual Accounts 28 March 1988
288 - N/A 24 September 1987
363 - Annual Return 24 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1987
288 - N/A 30 March 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
363 - Annual Return 28 November 1986
363 - Annual Return 28 November 1986
288 - N/A 28 November 1986
287 - Change in situation or address of Registered Office 28 November 1986
AA - Annual Accounts 20 November 1986
AA - Annual Accounts 20 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.