Advanced company searchLink opens in new window

WORDSWORTH EDITIONS LIMITED

Company number 02090233

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)
30 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
05 Jul 2023 AD03 Register(s) moved to registered inspection location PO Box 13147 Bracken House Brewery Lane Stansted Mountfichet Essex CM24 8LB
05 Jul 2023 AD02 Register inspection address has been changed to PO Box 13147 Bracken House Brewery Lane Stansted Mountfichet Essex CM24 8LB
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
15 Dec 2022 AP03 Appointment of Ms Nichola Gabriel Trayler as a secretary on 13 December 2022
15 Dec 2022 TM01 Termination of appointment of Elene Gavriel Ranson as a director on 12 December 2022
15 Dec 2022 TM02 Termination of appointment of Elene Gavriel Ranson as a secretary on 12 December 2022
15 Dec 2022 PSC07 Cessation of Elene Gavriel Ranson as a person with significant control on 12 December 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
05 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
20 Jul 2021 AD01 Registered office address changed from 8B East Street Ware Hertfordshire SG12 9HJ to Delamere House Bakers Lane Stoke Bruerne Towcester NN12 7SF on 20 July 2021
05 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Derek Peter Wright on 1 April 2021
06 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
05 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
18 Apr 2017 AP01 Appointment of Mr Andrew Trayler as a director on 6 April 2017