WORLD OF SWEETS (BONDS) LIMITED

03885014
25 JUBILEE DRIVE LOUGHBOROUGH ENGLAND LE11 5TX

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