- Company Overview for WORDSWORTH EDITIONS LIMITED (02090233)
- Filing history for WORDSWORTH EDITIONS LIMITED (02090233)
- People for WORDSWORTH EDITIONS LIMITED (02090233)
- Charges for WORDSWORTH EDITIONS LIMITED (02090233)
- Registers for WORDSWORTH EDITIONS LIMITED (02090233)
- More for WORDSWORTH EDITIONS LIMITED (02090233)
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 |