- Company Overview for WB WORDS LIMITED (04792789)
- Filing history for WB WORDS LIMITED (04792789)
- People for WB WORDS LIMITED (04792789)
- More for WB WORDS LIMITED (04792789)
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) |
---|---|---|---|
12 Aug 2008 | 363a | Return made up to 09/06/08; full list of members | |
12 Aug 2008 | 288a | Director appointed dr khaled abokhaled | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from unit 7 business science park nunns corner grimsby north east lincolnshire DN34 5FQ | |
11 Aug 2008 | 353 | Location of register of members | |
11 Aug 2008 | 190 | Location of debenture register | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
15 Jul 2007 | 363s | Return made up to 09/06/07; full list of members | |
14 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
27 Sep 2006 | CERTNM | Company name changed wb translating & interpreting lt d\certificate issued on 27/09/06 | |
21 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
19 Jul 2005 | AA | Total exemption full accounts made up to 30 June 2004 | |
14 Jun 2005 | 363s | Return made up to 09/06/05; full list of members | |
31 Aug 2004 | 363s |
Return made up to 09/06/04; full list of members
|
|
23 Jun 2003 | 287 | Registered office changed on 23/06/03 from: 6 ashley court, healing grimsby north east lincolnshire DN41 7LP | |
23 Jun 2003 | 288a | New secretary appointed | |
23 Jun 2003 | 288a | New director appointed | |
10 Jun 2003 | 288b | Secretary resigned | |
10 Jun 2003 | 288b | Director resigned | |
09 Jun 2003 | NEWINC | Incorporation |