About

Registered Number: 06645572
Date of Incorporation: 14/07/2008 (16 years and 7 months ago)
Company Status: VoluntaryArrangement
Registered Address: MR WHITE, 313 Gilbert House, Barbican, London, EC2Y 8BD

 

Wsw Projects Ltd was founded on 14 July 2008 and are based in London, it's status in the Companies House registry is set to "VoluntaryArrangement". We do not know the number of employees at this company. There are 6 directors listed as White, Gareth Edward, Cheek, Colin Paul, Ritchie, Gordon John, White, Crwys Edward Dilwyn, White, Gareth Edward, White, Luke for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEEK, Colin Paul 05 February 2015 - 1
RITCHIE, Gordon John 01 November 2010 - 1
WHITE, Crwys Edward Dilwyn 14 July 2008 - 1
WHITE, Gareth Edward 14 July 2008 - 1
WHITE, Luke 01 November 2010 16 May 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Gareth Edward 14 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CVA3 - N/A 13 July 2020
CVA3 - N/A 19 July 2019
AA - Annual Accounts 10 July 2019
CVA3 - N/A 16 July 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 17 October 2017
AA01 - Change of accounting reference date 13 October 2017
AA - Annual Accounts 18 April 2017
1.1 - Report of meeting approving voluntary arrangement 24 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 28 April 2016
RP04 - N/A 22 September 2015
AR01 - Annual Return 08 September 2015
RESOLUTIONS - N/A 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
AA - Annual Accounts 04 March 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 11 August 2014
CERTNM - Change of name certificate 06 August 2014
CONNOT - N/A 06 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 July 2013
AAMD - Amended Accounts 07 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 November 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 24 December 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.