Advanced company searchLink opens in new window

WORLDVIEW 2000 LIMITED

Company number 03435688

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)
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AD01 Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013
27 Nov 2013 AD01 Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 27 November 2013
10 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
15 Oct 2012 AP01 Appointment of Ms Sylvia Ann Wilson as a director
15 Oct 2012 TM01 Termination of appointment of Joseph Stone as a director
25 Apr 2012 CH03 Secretary's details changed for Lynne Hurley on 25 April 2012
26 Jan 2012 AAMD Amended accounts made up to 31 March 2011
26 Jan 2012 AAMD Amended accounts made up to 31 March 2010
28 Dec 2011 AA Accounts for a small company made up to 31 March 2011
07 Oct 2011 CH03 Secretary's details changed for Lynne Hurley on 19 September 2011
13 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
16 Sep 2010 TM02 Termination of appointment of Maria Perry as a secretary
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Aug 2009 363a Return made up to 18/08/09; full list of members
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 11
06 Oct 2008 AA Accounts for a small company made up to 31 March 2008