- Company Overview for WORLDWIDE VILLAGE LIMITED (07104439)
- Filing history for WORLDWIDE VILLAGE LIMITED (07104439)
- People for WORLDWIDE VILLAGE LIMITED (07104439)
- More for WORLDWIDE VILLAGE LIMITED (07104439)
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) |
---|---|---|---|
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mr Patrick Edward Shiel on 14 December 2012 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Jul 2011 | AD01 | Registered office address changed from 1 Liverpool Street London EC2M 7QD England on 26 July 2011 | |
23 May 2011 | AD01 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England on 23 May 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Daniel Grigg as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Daniel Grigg as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Gary Michael Killmister as a director | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 9 March 2011
|
|
01 Mar 2011 | AP04 | Appointment of Ci Accountancy Limited as a secretary | |
01 Mar 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 1 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Mr Patrick Edward Shiel on 1 October 2010 | |
15 Dec 2009 | NEWINC |
Incorporation
|