- Company Overview for OFFICE WORLD LTD (04644601)
- Filing history for OFFICE WORLD LTD (04644601)
- People for OFFICE WORLD LTD (04644601)
- Charges for OFFICE WORLD LTD (04644601)
- More for OFFICE WORLD LTD (04644601)
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 Dec 2014 | AP01 | Appointment of Mr Steven Christopher Cooper as a director on 17 December 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AD01 | Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 19 February 2014 | |
20 Dec 2013 | TM01 | Termination of appointment of Steven Cooper as a director | |
20 Dec 2013 | TM02 | Termination of appointment of Steven Cooper as a secretary | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 May 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
31 Jan 2013 | CERTNM |
Company name changed office stop direct LIMITED\certificate issued on 31/01/13
|
|
31 Jan 2013 | CONNOT | Change of name notice | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Ksl Accountants & Business Advisors Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester PO20 1QH on 27 September 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 22 September 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Timothy Simon James on 9 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
27 Mar 2009 | 363a | Return made up to 22/01/08; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2008 | 288b | Appointment terminated director kirsty whitfield | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |