- Company Overview for THE WORDHOUSE LIMITED (03490304)
- Filing history for THE WORDHOUSE LIMITED (03490304)
- People for THE WORDHOUSE LIMITED (03490304)
- Charges for THE WORDHOUSE LIMITED (03490304)
- More for THE WORDHOUSE LIMITED (03490304)
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 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
28 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 July 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 May 2015 | AD01 | Registered office address changed from 11 Erleigh Road Reading Berkshire RG1 5LR to 91 High Street Wallingford Oxfordshire OX10 0BW on 19 May 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Stephen George Wellings on 8 January 2010 |