About

Registered Number: 04350462
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Wtw & Associates Ltd was founded on 09 January 2002, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the business are listed as Gormley, David Joseph, Capelin, Jennifer Susan, Capelin, Keith, Sheffer, John Baker, Taylor, William John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPELIN, Keith 09 January 2002 31 March 2010 1
SHEFFER, John Baker 26 June 2002 17 March 2008 1
TAYLOR, William John 26 June 2002 17 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1
CAPELIN, Jennifer Susan 09 January 2002 17 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 18 May 2012
CH03 - Change of particulars for secretary 27 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 07 June 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
225 - Change of Accounting Reference Date 02 May 2008
287 - Change in situation or address of Registered Office 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 15 April 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 28 January 2003
287 - Change in situation or address of Registered Office 17 December 2002
225 - Change of Accounting Reference Date 28 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
CERTNM - Change of name certificate 19 July 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
CERTNM - Change of name certificate 25 January 2002
CERTNM - Change of name certificate 18 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.