WORDS&PICTURES (COMMERCIAL) LIMITED
Company number 03520568
- Company Overview for WORDS&PICTURES (COMMERCIAL) LIMITED (03520568)
- Filing history for WORDS&PICTURES (COMMERCIAL) LIMITED (03520568)
- People for WORDS&PICTURES (COMMERCIAL) LIMITED (03520568)
- Charges for WORDS&PICTURES (COMMERCIAL) LIMITED (03520568)
- More for WORDS&PICTURES (COMMERCIAL) LIMITED (03520568)
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
|
|
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
|
|
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
|
|
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 |