Advanced company searchLink opens in new window

WORDCRAFT INTERNATIONAL LIMITED

Company number 02043431

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
06 Mar 2024 PSC07 Cessation of Michael John Lake as a person with significant control on 12 December 2023
19 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 12/12/2023
15 Feb 2024 SH02 Consolidation of shares on 12 December 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
06 May 2021 CH03 Secretary's details changed
06 May 2021 CH01 Director's details changed for Mrs Andrea Louise Roach on 17 September 2019
06 May 2021 CH01 Director's details changed for Mrs Andrea Louise Roach on 17 September 2019
06 May 2021 CH03 Secretary's details changed for Mrs Andrea Louise Roach on 17 September 2019
04 May 2021 CH01 Director's details changed for Andrew Gallear on 17 September 2019
04 May 2021 PSC04 Change of details for Mr Brian Edmundson as a person with significant control on 17 September 2019
04 May 2021 PSC04 Change of details for Mr Michael John Lake as a person with significant control on 17 September 2019
04 May 2021 AD01 Registered office address changed from Unit 8 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to Unit 8 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 4 May 2021
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
17 Sep 2019 AD01 Registered office address changed from Unit 30 Perkins Estate Mansfield Road Derby Derbyshire DE21 4AW England to Unit 8 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 17 September 2019
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
03 May 2019 PSC01 Notification of Brian Edmundson as a person with significant control on 28 February 2019