- Company Overview for WORLD OF FLAVOURS LIMITED (07348471)
- Filing history for WORLD OF FLAVOURS LIMITED (07348471)
- People for WORLD OF FLAVOURS LIMITED (07348471)
- Charges for WORLD OF FLAVOURS LIMITED (07348471)
- More for WORLD OF FLAVOURS LIMITED (07348471)
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) |
---|---|---|---|
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
10 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Gary Richard Thomas on 30 August 2012 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Feb 2013 | TM01 | Termination of appointment of Stuart Buchanan as a director | |
14 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Wellpak (Uk) Limited F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 11 July 2012 | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 15 May 2012
|
|
01 Jun 2012 | SH08 | Change of share class name or designation | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Oct 2011 | AA01 | Current accounting period extended from 31 August 2011 to 30 November 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
13 Dec 2010 | AP01 | Appointment of Stuart Buchanan as a director | |
07 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG England on 25 November 2010 | |
07 Sep 2010 | AP01 | Appointment of Robert David Lindsay Kelly as a director | |
06 Sep 2010 | AP01 | Appointment of Gary Richard Thomas as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Roderick Thomas as a director |