- 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) |
---|---|---|---|
03 May 2019 | PSC07 | Cessation of Peter Leslie Dowson as a person with significant control on 28 February 2019 | |
28 Mar 2019 | SH02 | Sub-division of shares on 28 February 2019 | |
27 Mar 2019 | SH08 | Change of share class name or designation | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | CH01 | Director's details changed for Mrs Andrea Louise Pinnock on 21 January 2019 | |
25 Jan 2019 | CH03 | Secretary's details changed for Mrs Andrea Louise Pinnock on 21 January 2019 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | PSC04 | Change of details for Mr Peter Leslie Dowson as a person with significant control on 29 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
02 May 2018 | PSC04 | Change of details for Mr Michael John Lake as a person with significant control on 29 March 2018 | |
16 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | AD01 | Registered office address changed from 1st Floor St Katherine's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TQ to Unit 30 Perkins Estate Mansfield Road Derby Derbyshire DE21 4AW on 4 May 2017 | |
04 May 2017 | CH03 | Secretary's details changed for Mrs Andrea Louise Pinnock on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mrs Andrea Louise Pinnock on 4 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Andrew Gallear on 4 May 2017 | |
17 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | CH01 | Director's details changed for Mrs Andrea Louise Pinnock on 29 April 2016 | |
29 Apr 2016 | CH03 | Secretary's details changed for Mrs Andrea Louise Pinnock on 29 April 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mrs Andrea Louise Pinnock on 29 April 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Andrew Gallear on 29 April 2016 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
06 May 2015 | CH01 | Director's details changed for Andrew Gallear on 9 April 2014 |