Advanced company searchLink opens in new window

OFFICE WORLD LTD

Company number 04644601

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)
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2013-01-22
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