WORD ROOM LIMITED

04781890
4 YVERY COURT CASTLE ROAD COWES ISLE OF WIGHT PO31 7QG

Documents

Documents
Date Category Description Pages
30 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Mar 2023 accounts Annual Accounts 3 Buy now
03 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2023 accounts Annual Accounts 3 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 3 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2018 accounts Annual Accounts 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2017 accounts Annual Accounts 4 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 accounts Annual Accounts 4 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 accounts Annual Accounts 4 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 4 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 accounts Annual Accounts 4 Buy now
05 Jun 2012 annual-return Annual Return 5 Buy now
05 Jun 2012 officers Change of particulars for director (Dr Helen Jane Bulbeck) 2 Buy now
05 Jun 2012 officers Change of particulars for director (Mr Peter Trevor Bulbeck) 2 Buy now
06 Jan 2012 accounts Annual Accounts 4 Buy now
05 Jun 2011 annual-return Annual Return 5 Buy now
18 Nov 2010 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Dr Helen Jane Bulbeck) 2 Buy now
25 Aug 2009 accounts Annual Accounts 3 Buy now
16 Jun 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
15 Jun 2009 officers Director's change of particulars / helen bulbeck / 31/10/2008 2 Buy now
15 Jun 2009 officers Director and secretary's change of particulars / peter bulbeck / 31/10/2008 2 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 3 furzedown house kings somborne stockbridge hampshire SO20 6QL 1 Buy now
13 Nov 2008 address Location of register of members 1 Buy now
09 Oct 2008 accounts Annual Accounts 3 Buy now
02 Jun 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
02 Jun 2008 officers Director's change of particulars / helen bulbeck / 30/05/2008 1 Buy now
05 Sep 2007 accounts Annual Accounts 4 Buy now
31 May 2007 annual-return Return made up to 30/05/07; full list of members 3 Buy now
23 Jan 2007 accounts Annual Accounts 4 Buy now
17 Jul 2006 annual-return Return made up to 30/05/06; full list of members 3 Buy now
13 Jan 2006 accounts Annual Accounts 4 Buy now
08 Jun 2005 annual-return Return made up to 30/05/05; full list of members 3 Buy now
17 Dec 2004 officers Director's particulars changed 1 Buy now
17 Dec 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Dec 2004 accounts Annual Accounts 5 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: otter cottage main road otterbourne winchester hampshire SO21 2EQ 1 Buy now
11 Jun 2004 annual-return Return made up to 30/05/04; full list of members 8 Buy now
22 Dec 2003 capital Ad 25/11/03-30/11/03 £ si 98@1=98 £ ic 2/100 2 Buy now
22 Dec 2003 resolution Resolution 1 Buy now
17 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: 76 high street newport pagnell, milton keynes buckinghamshire MK16 8AQ 1 Buy now
12 Jun 2003 officers Director resigned 1 Buy now
12 Jun 2003 officers Secretary resigned 1 Buy now
30 May 2003 incorporation Incorporation Company 9 Buy now