W2F LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
JACKSON HOUSE STATION ROAD
CHINGFORD
LONDON
E4 7BU
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVID BROWN / 05/06/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID BROWN / 05/06/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JATHINDER SINGH DHALIWAL / 01/07/2012

View Document

15/07/1315 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

17/07/1217 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 11-15 BETTERTON STREET LONDON WC2H 9BP

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/07/02

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 11-15 BETTERTON STREET LONDON WC2H 9BP

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 05/06/01 S252 DISP LAYING ACC 05/06/01 S386 DISP APP AUDS 05/06/01

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company