- Company Overview for WORDCRAFT INTERNATIONAL LIMITED (02043431)
- Filing history for WORDCRAFT INTERNATIONAL LIMITED (02043431)
- People for WORDCRAFT INTERNATIONAL LIMITED (02043431)
- Charges for WORDCRAFT INTERNATIONAL LIMITED (02043431)
- More for WORDCRAFT INTERNATIONAL LIMITED (02043431)
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
|
|
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 |