Advanced company searchLink opens in new window

WORLDBLADE LIMITED

Company number 01326950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Terrance Geddes on 31 December 2009
22 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 31/12/08; full list of members
15 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Feb 2008 363a Return made up to 31/12/07; full list of members
02 Jul 2007 MEM/ARTS Memorandum and Articles of Association
02 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2007 287 Registered office changed on 02/07/07 from: 2 lake end court taplow road, taplow maidenhead berkshire SL6 0JQ
02 Jul 2007 288b Director resigned
02 Jul 2007 288b Secretary resigned;director resigned
02 Jul 2007 288a New secretary appointed;new director appointed
02 Jul 2007 288a New director appointed
02 Jul 2007 155(6)a Declaration of assistance for shares acquisition
22 Jun 2007 395 Particulars of mortgage/charge