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)
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 123,800
14 Apr 2014 AD01 Registered office address changed from Park Hill Hilton Road Egginton Derby DE65 6GU on 14 April 2014
18 Feb 2014 CH03 Secretary's details changed for Mrs Andrea Louise Pinnock on 9 November 2013
18 Feb 2014 CH03 Secretary's details changed
18 Feb 2014 CH01 Director's details changed for Andrea Louise Roach on 9 November 2013
17 Feb 2014 CH03 Secretary's details changed for Andrea Louise Roach on 9 November 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
23 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
20 Nov 2012 TM01 Termination of appointment of Michael Lake as a director
20 Nov 2012 TM01 Termination of appointment of Peter Dowson as a director
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mr Peter Leslie Dowson on 5 April 2010
30 Apr 2010 CH01 Director's details changed for Andrew Gallear on 5 April 2010
30 Apr 2010 CH01 Director's details changed for Andrea Louise Roach on 5 April 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 05/04/09; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
07 May 2008 363a Return made up to 05/04/08; full list of members