Wy & Sf Ltd was founded on 13 June 2005 and are based in Berkshire, it's status is listed as "Active". We do not know the number of employees at the business. The company has one director listed as Falle, Wing Kee in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FALLE, Wing Kee | 28 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
RESOLUTIONS - N/A | 21 April 2020 | |
MR04 - N/A | 28 February 2020 | |
AA - Annual Accounts | 14 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 04 December 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 13 June 2018 | |
TM02 - Termination of appointment of secretary | 28 February 2018 | |
AA - Annual Accounts | 24 January 2018 | |
MR01 - N/A | 29 November 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 11 May 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 14 June 2013 | |
RESOLUTIONS - N/A | 19 April 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 18 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 March 2012 | |
SH01 - Return of Allotment of shares | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 08 March 2012 | |
RESOLUTIONS - N/A | 07 March 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 19 November 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 11 July 2008 | |
363a - Annual Return | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
AA - Annual Accounts | 01 December 2006 | |
225 - Change of Accounting Reference Date | 01 December 2006 | |
363a - Annual Return | 20 June 2006 | |
RESOLUTIONS - N/A | 11 October 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 04 October 2005 | |
RESOLUTIONS - N/A | 22 September 2005 | |
RESOLUTIONS - N/A | 22 September 2005 | |
RESOLUTIONS - N/A | 22 September 2005 | |
MEM/ARTS - N/A | 22 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
CERTNM - Change of name certificate | 28 July 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2017 | Outstanding |
N/A |
Rent deposit deed | 20 February 2012 | Outstanding |
N/A |
Debenture | 16 October 2008 | Fully Satisfied |
N/A |
Debenture | 19 September 2005 | Outstanding |
N/A |