EDUCATION PUBLISHING WORLDWIDE LIMITED
Company number 04199750
- Company Overview for EDUCATION PUBLISHING WORLDWIDE LIMITED (04199750)
- Filing history for EDUCATION PUBLISHING WORLDWIDE LIMITED (04199750)
- People for EDUCATION PUBLISHING WORLDWIDE LIMITED (04199750)
- More for EDUCATION PUBLISHING WORLDWIDE LIMITED (04199750)
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) |
---|---|---|---|
13 Apr 2017 | CH01 | Director's details changed for Mr Demitri Coryton on 1 September 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from 113 Newington Causeway London SE1 6DB England to 312 Metro Central Heights 119 Newington Causeway London SE1 6DB on 12 April 2017 | |
29 Dec 2016 | CH01 | Director's details changed for Mr Demitri Coryton on 1 April 2016 | |
29 Dec 2016 | CH01 | Director's details changed for Mrs Tracy Coryton on 1 April 2016 | |
29 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Coryton on 1 April 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from 28 Woodlands Newton St. Cyres Exeter Devon EX5 5BP England to 113 Newington Causeway London SE1 6DB on 29 December 2016 | |
29 Dec 2016 | TM01 | Termination of appointment of Richard David Beale as a director on 1 April 2016 | |
29 Dec 2016 | TM01 | Termination of appointment of Monica Beale as a director on 1 April 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mrs Tracy Coryton on 31 August 2015 | |
23 May 2016 | CH01 | Director's details changed for Mr Demitri Coryton on 31 August 2015 | |
23 May 2016 | CH01 | Director's details changed for Mr Richard David Beale on 31 August 2015 | |
23 May 2016 | CH01 | Director's details changed for Mrs Monica Beale on 31 August 2015 | |
23 May 2016 | AD01 | Registered office address changed from Devonia House 4 Union Terrace Crediton Devon EX17 3DY to 28 Woodlands Newton St. Cyres Exeter Devon EX5 5BP on 23 May 2016 | |
23 May 2016 | CH03 | Secretary's details changed for Mrs Tracy Coryton on 31 August 2015 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from , Woodbury House Green Lane, Exton, Exeter, EX3 0PW, United Kingdom on 6 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 12 April 2012 |