- Company Overview for WORDWIDE LIMITED (03888759)
- Filing history for WORDWIDE LIMITED (03888759)
- People for WORDWIDE LIMITED (03888759)
- Charges for WORDWIDE LIMITED (03888759)
- Insolvency for WORDWIDE LIMITED (03888759)
- More for WORDWIDE LIMITED (03888759)
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) |
---|---|---|---|
10 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for John Michael Chadwick Jones on 6 December 2012 | |
07 Dec 2012 | CH03 | Secretary's details changed for Kate Chadwick Jones on 6 December 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
07 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for John Michael Chadwick Jones on 6 December 2009 | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from solar house, c/o freemans 282 chase road london U.k N14 6NZ | |
03 Jan 2008 | 363a | Return made up to 06/12/07; full list of members | |
03 Jan 2008 | 288c | Secretary's particulars changed | |
03 Jan 2008 | 288c | Director's particulars changed | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: c/o freemans chartered accountants solar house 282 chase house london N14 6NZ | |
09 Jan 2007 | 363s | Return made up to 06/12/06; no change of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
26 Jul 2006 | 395 | Particulars of mortgage/charge | |
21 Dec 2005 | 363s | Return made up to 06/12/05; no change of members | |
16 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Dec 2004 | 363s | Return made up to 06/12/04; full list of members |