Advanced company searchLink opens in new window

WNDIRECT LIMITED

Company number 07704460

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)
04 Nov 2013 CH01 Director's details changed for Mr Steven John Leslie Tweddell on 4 November 2013
01 Aug 2013 AP03 Appointment of Robert Anthony Betts as a secretary
26 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
10 Jun 2013 AP01 Appointment of Mr Patrick Anthony Wall as a director
08 May 2013 MR01 Registration of charge 077044600002
10 Apr 2013 AA Accounts for a medium company made up to 30 September 2012
04 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
21 Jan 2013 CERTNM Company name changed worldnet direct LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 150.000
20 Sep 2012 CERTNM Company name changed worldnet shipping express LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
20 Sep 2012 AD01 Registered office address changed from C/O Robert Thorne the Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN England on 20 September 2012
20 Sep 2012 CH01 Director's details changed for Mr Gary Stefanello on 18 September 2012
20 Sep 2012 CH01 Director's details changed for Mr Steven John Leslie Tweddell on 18 September 2012
20 Sep 2012 CH01 Director's details changed for Iain Johnson on 18 September 2012
20 Sep 2012 CH01 Director's details changed for Mr Stuart Hill on 18 September 2012
12 Sep 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
06 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/06/2012
01 Aug 2012 AP01 Appointment of Iain Johnson as a director
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 June 2012
  • GBP 90
  • ANNOTATION A second filed SH01 was registered on 06/08/2012
31 Jul 2012 SH02 Sub-division of shares on 13 June 2012
25 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 13/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 May 2012 AP01 Appointment of Mr Stuart Hill as a director
13 Apr 2012 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2011 CH01 Director's details changed for Mr Gary Stefanello on 1 November 2011