About

Registered Number: 06060643
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 10 Leeds Road, Hipperholme, Halifax, West Yorkshire, HX3 8ND

 

Established in 2007, Wwm Kitchen Contracts Ltd has its registered office in West Yorkshire, it's status at Companies House is "Active". The organisation has 3 directors listed as Mcbride, John Edward, Mcbride, Lynne, Pyrmont Limited in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, John Edward 22 January 2007 - 1
MCBRIDE, Lynne 01 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PYRMONT LIMITED 28 February 2009 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 02 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 June 2017
AA01 - Change of accounting reference date 02 March 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 25 July 2014
AD01 - Change of registered office address 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 February 2011
CH04 - Change of particulars for corporate secretary 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AP04 - Appointment of corporate secretary 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 19 June 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.