WORLD OF SWEETS (DISTRIBUTION) LIMITED

04431556
25 JUBILEE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5TX

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 26 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 resolution Resolution 4 Buy now
21 Aug 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Aug 2023 incorporation Memorandum Articles 35 Buy now
14 Aug 2023 mortgage Registration of a charge 71 Buy now
02 Aug 2023 accounts Annual Accounts 26 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
10 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2022 accounts Annual Accounts 25 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 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
01 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
27 May 2021 accounts Annual Accounts 24 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 26 Buy now
15 May 2020 mortgage Registration of a charge 83 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 24 Buy now
06 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 24 Buy now
21 Sep 2018 mortgage Registration of a charge 84 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 officers Termination of appointment of director (Neha Madhu) 1 Buy now
08 May 2018 officers Termination of appointment of director (Vishal Madhu) 1 Buy now
08 May 2018 officers Appointment of director (Mr Stephen Edward Foster) 2 Buy now
08 May 2018 officers Appointment of director (Mr Wayne Beedle) 2 Buy now
21 Sep 2017 officers Termination of appointment of director (Jonathan Fitzgerald Summerley) 1 Buy now
21 Sep 2017 officers Termination of appointment of director (Stephen Edward Foster) 1 Buy now
05 Sep 2017 accounts Annual Accounts 24 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2017 mortgage Registration of a charge 10 Buy now
25 Apr 2017 officers Appointment of director (Mrs Neha Madhu) 2 Buy now
25 Apr 2017 officers Appointment of director (Mr Vishal Madhu) 2 Buy now
25 Apr 2017 officers Termination of appointment of director (Mark Anthony Watson) 1 Buy now
25 Apr 2017 officers Termination of appointment of director (Richard James Garner) 1 Buy now
25 Apr 2017 officers Termination of appointment of secretary (Richard James Garner) 1 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2016 officers Appointment of director (Mr Stephen Edward Foster) 2 Buy now
06 Jul 2016 accounts Annual Accounts 24 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
05 Jun 2015 accounts Annual Accounts 19 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 17 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 mortgage Registration of a charge 58 Buy now
03 Jun 2013 accounts Annual Accounts 15 Buy now
19 May 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 officers Termination of appointment of director (Andrew Hancock) 2 Buy now
09 Jan 2013 officers Appointment of director (Mark Anthony Watson) 3 Buy now
09 Jan 2013 officers Appointment of director (Richard James Garner) 3 Buy now
09 Jan 2013 officers Appointment of director (Jonatahn Fitzgerald Summerley) 3 Buy now
10 Dec 2012 resolution Resolution 40 Buy now
26 Nov 2012 mortgage Particulars of a mortgage or charge 16 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
18 May 2012 accounts Annual Accounts 15 Buy now
07 Jun 2011 officers Appointment of secretary (Mr Richard James Garner) 1 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Stuart Mcdonald) 1 Buy now
31 May 2011 accounts Annual Accounts 15 Buy now
16 May 2011 annual-return Annual Return 3 Buy now
13 Jul 2010 accounts Annual Accounts 15 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Andrew David Hancock) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Andrew David Hancock) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Mr Stuart Alexander Baird Mcdonald) 1 Buy now
10 Jun 2009 accounts Annual Accounts 15 Buy now
05 May 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
04 Nov 2008 resolution Resolution 11 Buy now
30 Jul 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 16 Buy now
10 Sep 2007 officers New secretary appointed 2 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 accounts Annual Accounts 16 Buy now
10 May 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
26 Oct 2006 accounts Annual Accounts 15 Buy now
10 May 2006 annual-return Return made up to 03/05/06; full list of members 2 Buy now
20 Dec 2005 auditors Auditors Resignation Company 1 Buy now
24 Aug 2005 accounts Annual Accounts 13 Buy now
06 May 2005 annual-return Return made up to 03/05/05; full list of members 2 Buy now
23 Jun 2004 accounts Annual Accounts 13 Buy now
17 May 2004 annual-return Return made up to 03/05/04; full list of members 6 Buy now
19 Oct 2003 accounts Annual Accounts 13 Buy now
19 May 2003 annual-return Return made up to 03/05/03; full list of members 6 Buy now
17 Feb 2003 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: 25-27 jubilee drive loughborough leicestershire LE11 5TX 1 Buy now
07 May 2002 officers Secretary resigned 1 Buy now
03 May 2002 incorporation Incorporation Company 17 Buy now