- Company Overview for WORDSWORTH BIDCO LIMITED (10923111)
- Filing history for WORDSWORTH BIDCO LIMITED (10923111)
- People for WORDSWORTH BIDCO LIMITED (10923111)
- Charges for WORDSWORTH BIDCO LIMITED (10923111)
- More for WORDSWORTH BIDCO LIMITED (10923111)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
12 Jul 2024 | AA | Full accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
09 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
02 Feb 2023 | AP01 | Appointment of Mrs Tracey Fletcher-Ray as a director on 14 November 2022 | |
19 Jan 2023 | AP01 | Appointment of Mr Stephen Bacon as a director on 7 October 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Philip David Jones as a director on 7 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
07 Jun 2022 | AA | Full accounts made up to 31 August 2021 | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | TM01 | Termination of appointment of Martyn Thomas Evans as a director on 17 August 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Julian Charles Huxtable as a director on 17 August 2021 | |
02 Sep 2021 | MR04 | Satisfaction of charge 109231110001 in full | |
20 Apr 2021 | AA | Full accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
10 Feb 2020 | AA | Full accounts made up to 31 August 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Martyn Thomas Evans as a director on 30 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Christopher Joseph Lister Fielding as a director on 12 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
05 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
18 Dec 2017 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Lupton Tower Lupton Carnforth LA6 2PR on 18 December 2017 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|