Advanced company searchLink opens in new window

WORLDVIEW INVESTMENTS LIMITED

Company number 03486348

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)
29 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from C/O James & Cowper Llp Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom on 5 November 2012
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
13 Aug 2012 AD01 Registered office address changed from C/O Estate Office Stargroves East End Newbury Berkshire RG20 0AE England on 13 August 2012
16 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from Stargroves East End Newbury Berkshire RG20 0LJ on 16 January 2012
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
24 Jan 2011 AA Accounts for a small company made up to 31 December 2009
07 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Tamara Emily Webster on 2 July 2010
12 May 2010 TM01 Termination of appointment of Wilfred Mole as a director
05 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Wilfred Edgar Mole on 29 December 2009
04 Feb 2010 CH04 Secretary's details changed for James Cowper Limited on 29 December 2009
04 Feb 2010 CH01 Director's details changed for Tamara Emily Webster on 29 December 2009
04 Feb 2010 TM02 Termination of appointment of James Cowper Limited as a secretary
04 Feb 2010 AP03 Appointment of Mrs Tamara Emily Webster as a secretary
28 Oct 2009 AA Full accounts made up to 31 December 2008
08 Aug 2009 288a Director appointed wilfred edgar mole