- Company Overview for WORLDWIDE SERVICES GROUP LIMITED (06249812)
- Filing history for WORLDWIDE SERVICES GROUP LIMITED (06249812)
- People for WORLDWIDE SERVICES GROUP LIMITED (06249812)
- More for WORLDWIDE SERVICES GROUP LIMITED (06249812)
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) |
---|---|---|---|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Janet Emerton on 16 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Michael James Emerton on 16 May 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Jul 2008 | 363a | Return made up to 16/05/08; full list of members | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: george davies solicitors fountain court 68 fountain street manchester lancashire M2 2FB | |
18 Jul 2007 | 225 | Accounting reference date extended from 31/05/08 to 31/07/08 | |
12 Jul 2007 | CERTNM | Company name changed gdco 52 LIMITED\certificate issued on 12/07/07 | |
04 Jul 2007 | 288b | Secretary resigned | |
04 Jul 2007 | 288b | Director resigned | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New secretary appointed;new director appointed | |
04 Jul 2007 | 88(2)R | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 | |
16 May 2007 | NEWINC | Incorporation |