Advanced company searchLink opens in new window

WRITTEN IMAGE LIMITED

Company number 06422594

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 2
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