About

Registered Number: 04413859
Date of Incorporation: 10/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Established in 2002, 2 Sisters (Wolverhampton) Ltd has its registered office in Wakefield in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. 2 Sisters (Wolverhampton) Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AR01 - Annual Return 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 04 April 2005
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
AA - Annual Accounts 30 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
395 - Particulars of a mortgage or charge 21 August 2002
287 - Change in situation or address of Registered Office 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
CERTNM - Change of name certificate 24 June 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.