WORLD OF SWEETS (BONDS) LIMITED

03885014
25 JUBILEE DRIVE LOUGHBOROUGH ENGLAND LE11 5TX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
24 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
28 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
25 Mar 2022 officers Appointment of director (Mr Richard John Norbury) 2 Buy now
21 Dec 2021 mortgage Registration of a charge 82 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 3 Buy now
02 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 39 Buy now
02 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
02 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
18 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
18 Oct 2021 change-of-name Change Of Name Notice 2 Buy now
23 Nov 2020 accounts Annual Accounts 7 Buy now
23 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 38 Buy now
23 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
23 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 mortgage Registration of a charge 83 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 11 Buy now
03 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 43 Buy now
03 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
03 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
25 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 43 Buy now
25 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 14 Buy now
12 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 53 Buy now
04 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
21 Sep 2018 mortgage Registration of a charge 84 Buy now
26 Jun 2018 officers Termination of appointment of director (Philip Gerald Courtenay-Luck) 1 Buy now
25 Jun 2018 officers Appointment of director (Mr Stephen Edward Foster) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Wayne Beedle) 2 Buy now
25 Jun 2018 officers Termination of appointment of director (Vishal Madhu) 1 Buy now
25 Jun 2018 officers Termination of appointment of director (Neha Madhu) 1 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 accounts Annual Accounts 22 Buy now
25 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2017 incorporation Memorandum Articles 26 Buy now
28 Apr 2017 resolution Resolution 2 Buy now
28 Apr 2017 incorporation Memorandum Articles 26 Buy now
28 Apr 2017 resolution Resolution 2 Buy now
18 Apr 2017 mortgage Registration of a charge 68 Buy now
07 Mar 2017 miscellaneous Second filing of Confirmation Statement dated 15/11/2016 6 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2016 resolution Resolution 2 Buy now
27 Apr 2016 auditors Auditors Resignation Company 1 Buy now
25 Apr 2016 resolution Resolution 2 Buy now
21 Apr 2016 accounts Annual Accounts 29 Buy now
19 Apr 2016 mortgage Registration of a charge 9 Buy now
13 Apr 2016 officers Appointment of director (Mrs Neha Madhu) 2 Buy now
13 Apr 2016 officers Appointment of director (Mr Vishal Madhu) 2 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Mark Richard Dickinson) 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Christopher Thomas Clunie) 1 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 accounts Annual Accounts 25 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
14 Jul 2014 officers Appointment of director (Mr Mark Richard Dickinson) 2 Buy now
03 Jun 2014 accounts Annual Accounts 25 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 officers Appointment of director (Mr Christopher Thomas Clunie) 2 Buy now
23 Oct 2013 officers Termination of appointment of director (Debbie Lovatt) 1 Buy now
23 Oct 2013 officers Termination of appointment of secretary (Debbie Lovatt) 1 Buy now
11 Jun 2013 miscellaneous Miscellaneous 2 Buy now
15 Apr 2013 accounts Annual Accounts 23 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 accounts Annual Accounts 23 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
09 Nov 2011 auditors Auditors Resignation Company 1 Buy now
21 Apr 2011 accounts Annual Accounts 25 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
23 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Apr 2010 accounts Annual Accounts 25 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (Debbie Ann Lovatt) 2 Buy now
20 Jan 2010 address Change Sail Address Company 1 Buy now
20 Jan 2010 officers Change of particulars for director (Philip Gerald Courtenay-Luck) 2 Buy now
20 Jan 2010 officers Change of particulars for secretary (Debbie Ann Lovatt) 1 Buy now
07 Apr 2009 accounts Annual Accounts 23 Buy now
08 Feb 2009 annual-return Return made up to 15/11/08; full list of members 6 Buy now
08 Feb 2009 officers Appointment terminated secretary jane henry 1 Buy now
08 Feb 2009 officers Secretary appointed debbie ann lovatt 2 Buy now
05 Aug 2008 accounts Annual Accounts 23 Buy now
03 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now