WORDSWORDS LIMITED

03388642
OLD FORGE NEWMARKET ROAD WORLINGTON BURY ST. EDMUNDS IP28 8RZ

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 accounts Annual Accounts 2 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 accounts Annual Accounts 2 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 2 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 accounts Annual Accounts 2 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 accounts Annual Accounts 2 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
21 Mar 2012 accounts Annual Accounts 2 Buy now
04 Jun 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 accounts Annual Accounts 2 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Stephen Patrick Wilson) 2 Buy now
22 Mar 2010 accounts Annual Accounts 2 Buy now
09 Jun 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
27 Mar 2009 accounts Annual Accounts 2 Buy now
29 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
27 Dec 2007 accounts Annual Accounts 2 Buy now
17 May 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 2 Buy now
07 Jun 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
08 Feb 2006 accounts Annual Accounts 6 Buy now
08 Jun 2005 annual-return Return made up to 12/05/05; full list of members 2 Buy now
25 Apr 2005 accounts Annual Accounts 6 Buy now
24 May 2004 annual-return Return made up to 12/05/04; full list of members 7 Buy now
13 Apr 2004 accounts Annual Accounts 6 Buy now
17 May 2003 officers New director appointed 2 Buy now
17 May 2003 annual-return Return made up to 12/05/03; full list of members 6 Buy now
03 May 2003 officers New director appointed 2 Buy now
03 May 2003 accounts Annual Accounts 7 Buy now
30 May 2002 annual-return Return made up to 24/05/02; full list of members 6 Buy now
19 Mar 2002 accounts Annual Accounts 7 Buy now
13 Jun 2001 annual-return Return made up to 06/06/01; full list of members 6 Buy now
02 May 2001 officers New director appointed 2 Buy now
20 Apr 2001 address Registered office changed on 20/04/01 from: meadow piggery station road barton mills bury st edmunds suffolk IP28 6BT 1 Buy now
20 Apr 2001 officers New secretary appointed 2 Buy now
20 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
20 Apr 2001 officers Director resigned 1 Buy now
09 Apr 2001 accounts Annual Accounts 7 Buy now
06 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
03 Aug 2000 annual-return Return made up to 18/06/00; full list of members 6 Buy now
19 Apr 2000 accounts Annual Accounts 2 Buy now
17 Sep 1999 annual-return Return made up to 18/06/99; no change of members 4 Buy now
12 Apr 1999 accounts Annual Accounts 2 Buy now
14 Aug 1998 annual-return Return made up to 18/06/98; full list of members 6 Buy now
14 Aug 1998 address Location of register of members 1 Buy now
23 Jun 1997 officers New director appointed 2 Buy now
23 Jun 1997 officers New director appointed 2 Buy now
23 Jun 1997 officers Director resigned 1 Buy now
23 Jun 1997 address Registered office changed on 23/06/97 from: gazette buildings 168 corporation street, birmingham B4 6TU 1 Buy now
23 Jun 1997 officers Secretary resigned 1 Buy now
18 Jun 1997 incorporation Incorporation Company 15 Buy now