- Company Overview for WRITTEN IMAGE LIMITED (06422594)
- Filing history for WRITTEN IMAGE LIMITED (06422594)
- People for WRITTEN IMAGE LIMITED (06422594)
- More for WRITTEN IMAGE LIMITED (06422594)
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) |
---|---|---|---|
16 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Mrs Sheila Manchester on 9 September 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Sep 2010 | AD01 | Registered office address changed from Willow Lodge Fowley Lane High Hurstwood East Sussex TN22 4BG on 10 September 2010 | |
03 Sep 2010 | TM02 | Termination of appointment of Rpd Registrars Limited as a secretary | |
22 Jul 2010 | AD01 | Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 22 July 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mrs Sheila Manchester on 8 November 2009 | |
24 Nov 2009 | CH04 | Secretary's details changed for Rpd Registrars Limited on 8 November 2009 | |
27 Jan 2009 | 288a | Secretary appointed lawrence rpd registrars LTD |