Having been setup in 2004, Ww1 Ltd have registered office in Portsmouth, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Shakesheff, Rosemarie Gene, Cake, Malcolm, Cotter, John Nicholas, West, Leo in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAKE, Malcolm | 06 April 2008 | - | 1 |
COTTER, John Nicholas | 11 June 2004 | - | 1 |
WEST, Leo | 18 March 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAKESHEFF, Rosemarie Gene | 01 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 18 March 2019 | |
CH01 - Change of particulars for director | 06 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
RESOLUTIONS - N/A | 19 July 2018 | |
CS01 - N/A | 25 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 31 March 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 March 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
TM02 - Termination of appointment of secretary | 08 April 2016 | |
AP03 - Appointment of secretary | 08 April 2016 | |
AR01 - Annual Return | 27 March 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 06 April 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 05 January 2014 | |
CH01 - Change of particulars for director | 14 November 2013 | |
CH01 - Change of particulars for director | 17 May 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 31 March 2008 | |
123 - Notice of increase in nominal capital | 22 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2007 | |
363s - Annual Return | 15 June 2007 | |
363s - Annual Return | 15 June 2007 | |
363s - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 04 May 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 19 April 2007 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 08 March 2007 | |
OC138 - Order of Court | 02 March 2007 | |
RESOLUTIONS - N/A | 10 August 2006 | |
363s - Annual Return | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
363s - Annual Return | 03 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
169 - Return by a company purchasing its own shares | 14 April 2005 | |
225 - Change of Accounting Reference Date | 23 August 2004 | |
287 - Change in situation or address of Registered Office | 23 August 2004 | |
NEWINC - New incorporation documents | 18 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2006 | Outstanding |
N/A |