Advanced company searchLink opens in new window

WORLDWIDE EXPO LTD

Company number 06041910

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)
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
  • GBP 100
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
  • GBP 100