Advanced company searchLink opens in new window

WORDS&PICTURES (COMMERCIAL) LIMITED

Company number 03520568

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)
11 Sep 2024 AA Accounts for a small company made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 Apr 2024 TM01 Termination of appointment of Heather Mary Baker as a director on 31 March 2024
14 Nov 2023 AP01 Appointment of Miss Heather Mary Baker as a director on 31 October 2023
14 Nov 2023 TM01 Termination of appointment of Nigel Guy Howes as a director on 31 October 2023
13 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and resignation of director 31/10/2023
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
12 Apr 2023 TM02 Termination of appointment of Anthony Layton as a secretary on 9 July 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 MR04 Satisfaction of charge 035205680002 in full
15 Jul 2022 TM01 Termination of appointment of Anthony Layton as a director on 9 July 2022
05 Apr 2022 MR01 Registration of charge 035205680003, created on 3 April 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Nov 2021 AD01 Registered office address changed from Wharfebank House Ilkley Road Otley Leeds Yorkshire LS21 3JP to One Park Row Leeds LS1 5HN on 17 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
12 May 2021 SH06 Cancellation of shares. Statement of capital on 23 October 2020
  • GBP 28,000
12 May 2021 SH03 Purchase of own shares.
11 Mar 2021 AP01 Appointment of Mrs Rachel Griffin as a director on 3 March 2021
12 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any conflict of interest arising by virtue of any director holding shares in the company which would involve a director breaching his/her duty under section 175 of CA2006 is approved and such director authorised to vote on and be included in a quorum. 23/10/2020
07 Nov 2020 PSC02 Notification of Definition Agency Limited as a person with significant control on 25 October 2020
07 Nov 2020 TM01 Termination of appointment of David Lynch as a director on 25 October 2020
07 Nov 2020 PSC07 Cessation of Anthony Layton as a person with significant control on 25 October 2020