About

Registered Number: 04488937
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: New Bond House, Bond Street, Bristol, BS2 9AG,

 

W.V.S. Ltd was registered on 18 July 2002 with its registered office in Bristol, it has a status of "Active". There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONNER, Dominic Stephen 05 October 2012 - 1
WIKELEY, Helen Claire 01 April 2005 05 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BRACKEN, Jane Lindsey 24 October 2006 25 September 2012 1
CARTWRIGHT, Richard Anthony 05 October 2012 31 October 2013 1
SMITH, Daniel 31 October 2013 16 September 2016 1
WALKER, John Mark 18 July 2002 24 October 2006 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AAMD - Amended Accounts 25 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 04 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 11 May 2017
TM02 - Termination of appointment of secretary 20 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 16 June 2016
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 11 June 2015
MR04 - N/A 09 May 2015
MISC - Miscellaneous document 10 March 2015
MISC - Miscellaneous document 27 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 16 July 2014
TM02 - Termination of appointment of secretary 05 November 2013
AP03 - Appointment of secretary 05 November 2013
AA01 - Change of accounting reference date 27 August 2013
AR01 - Annual Return 15 August 2013
AP03 - Appointment of secretary 19 October 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AD01 - Change of registered office address 19 October 2012
TM02 - Termination of appointment of secretary 25 September 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 15 October 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363a - Annual Return 19 July 2006
287 - Change in situation or address of Registered Office 07 February 2006
395 - Particulars of a mortgage or charge 11 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 14 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 22 July 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
225 - Change of Accounting Reference Date 12 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.