- Company Overview for WORLDWIDE EXPO LTD (06041910)
- Filing history for WORLDWIDE EXPO LTD (06041910)
- People for WORLDWIDE EXPO LTD (06041910)
- More for WORLDWIDE EXPO LTD (06041910)
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) |
---|---|---|---|
04 Feb 2019 | AD02 | Register inspection address has been changed to 57 Bath Street Gravesend Kent DA11 0DF | |
04 Feb 2019 | CH01 | Director's details changed for Mrs Sarah Charlotte Jane Mcritchie on 14 November 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
01 Feb 2019 | PSC04 | Change of details for Mrs Sarah Mcritchie as a person with significant control on 14 November 2018 | |
01 Feb 2019 | PSC04 | Change of details for Mr Neil Mcritchie as a person with significant control on 14 November 2018 | |
01 Feb 2019 | AD01 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 1 February 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Neil Robert David Mcritchie on 14 November 2018 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
18 Dec 2017 | CH01 | Director's details changed for Neil Mcritchie on 18 December 2017 | |
08 Dec 2017 | PSC01 | Notification of Sarah Mcritchie as a person with significant control on 5 December 2017 | |
08 Dec 2017 | PSC01 | Notification of Neil Mcritchie as a person with significant control on 5 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Laurie Ann Edwards as a person with significant control on 5 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Neil Rhys William Edwards as a person with significant control on 5 December 2017 | |
06 Dec 2017 | CH03 | Secretary's details changed for Sarah Mcritchie on 12 December 2016 | |
06 Dec 2017 | CH01 | Director's details changed for Mrs Sarah Charlotte Jane Mcritchie on 12 December 2016 | |
04 Dec 2017 | PSC01 | Notification of Laurie Ann Edwards as a person with significant control on 4 December 2017 | |
04 Dec 2017 | PSC01 | Notification of Neil Rhys William Edwards as a person with significant control on 4 December 2017 | |
04 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|