- Company Overview for WORLDWEAVER LIMITED (03227225)
- Filing history for WORLDWEAVER LIMITED (03227225)
- People for WORLDWEAVER LIMITED (03227225)
- Registers for WORLDWEAVER LIMITED (03227225)
- More for WORLDWEAVER LIMITED (03227225)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
10 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
14 Apr 2023 | PSC07 | Cessation of Laura Jayne Sterling as a person with significant control on 1 April 2023 | |
14 Apr 2023 | TM02 | Termination of appointment of Julie Samantha Cancellara as a secretary on 1 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Laura Jayne Sterling as a director on 1 April 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Robert Paul Sterling as a director on 5 January 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
30 Nov 2022 | AD02 | Register inspection address has been changed from Silverwood Sherborne Lane Great Rissington Cheltenham GL54 2LW England to Ashwood the Quarry Brockhampton Cheltenham GL54 5XL | |
30 Nov 2022 | PSC01 | Notification of Laura Jayne Sterling as a person with significant control on 6 April 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Robert Paul Sterling as a director on 11 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 55 Station Road Beaconsfield HP9 1QL England to Ashwood the Quarry Brockhampton Cheltenham GL54 5XL on 12 October 2022 | |
12 Sep 2022 | AP03 | Appointment of Ms Julie Samantha Cancellara as a secretary on 12 September 2022 | |
12 Sep 2022 | EH01 | Elect to keep the directors' register information on the public register | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Apr 2022 | PSC04 | Change of details for Mr Christopher John Sterling as a person with significant control on 6 April 2022 | |
18 Apr 2022 | CH01 | Director's details changed for Mr Christopher John Sterling on 6 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from Highbank the Quarry Brockhampton Cheltenham GL54 5XL England to 55 Station Road Beaconsfield HP9 1QL on 14 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Mrs Laura Jayne Sterling as a director on 5 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Robert Paul Sterling as a director on 5 April 2022 | |
05 Apr 2022 | TM02 | Termination of appointment of Robert Paul Sterling as a secretary on 5 April 2022 | |
21 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates |