This company is commonly known as Wmw Chapeau! Limited. The company was founded 9 years ago and was given the registration number 09030394. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | WMW CHAPEAU! LIMITED |
---|---|---|
Company Number | : | 09030394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2014 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bond Street, Colne, Lancashire, United Kingdom, BB8 9DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bond Street, Colne, United Kingdom, BB8 9DG | Director | 08 May 2014 | Active |
1 Bond Street, Colne, United Kingdom, BB8 9DG | Director | 12 March 2021 | Active |
1 Bond Street, Colne, United Kingdom, BB8 9DG | Director | 08 May 2014 | Active |
1 Bond Street, Colne, United Kingdom, BB8 9DG | Director | 01 April 2018 | Active |
61, Donnington Avenue, Cheadle, England, SK8 2DL | Director | 08 May 2014 | Active |
Mr David Brian Wright | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1 Bond Street, Colne, United Kingdom, BB8 9DG |
Nature of control | : |
|
Mr Jonathan James Wright | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bond Street, Colne, United Kingdom, BB8 9DG |
Nature of control | : |
|
Mrs Frances Elizabeth Wright | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Donnington Avenue, Cheadle, United Kingdom, SK8 2DL |
Nature of control | : |
|
Mr Peter Weaver | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Donnington Avenue, Cheadle, United Kingdom, SK8 2DL |
Nature of control | : |
|
Mrs Alison Mcdonald | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Donnington Avenue, Cheadle, United Kingdom, SK8 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-19 | Capital | Capital name of class of shares. | Download |
2021-02-19 | Insolvency | Legacy. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.