WORDSALAD PUBLICATIONS LIMITED

05305957
SIGNAL HOUSE JACKLYNS LANE ALRESFORD ENGLAND SO24 9JJ

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 3 Buy now
17 Jan 2024 officers Change of particulars for director (Mr Timothy Clifton John Considine) 2 Buy now
17 Jan 2024 officers Change of particulars for secretary (Mr Timothy Clifton John Considine) 1 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 2 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 2 Buy now
19 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 2 Buy now
27 Dec 2020 accounts Annual Accounts 2 Buy now
16 Dec 2020 officers Change of particulars for director (Mr Timothy Clifton John Considine) 2 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 officers Change of particulars for director (Mr Timothy Clifton John Considine) 2 Buy now
29 Aug 2016 accounts Annual Accounts 2 Buy now
28 Dec 2015 annual-return Annual Return 3 Buy now
31 Aug 2015 accounts Annual Accounts 2 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 officers Termination of appointment of director (Jamie Smart) 1 Buy now
12 Nov 2012 officers Termination of appointment of secretary (Tw Secretarial Services Limited) 1 Buy now
12 Nov 2012 officers Appointment of secretary (Mr Timothy Clifton John Considine) 1 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2012 officers Appointment of director (Mr Timothy Clifton John Considine) 2 Buy now
18 Sep 2012 accounts Annual Accounts 3 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 accounts Annual Accounts 3 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
24 May 2010 accounts Annual Accounts 3 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Tw Secretarial Services Limited) 1 Buy now
23 Jun 2009 accounts Annual Accounts 1 Buy now
06 Jan 2009 annual-return Return made up to 07/12/08; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 70 london road leicester LE2 0QD 1 Buy now
04 Jan 2008 annual-return Return made up to 07/12/07; full list of members 2 Buy now
04 Jan 2008 officers Director's particulars changed 1 Buy now
18 Apr 2007 accounts Annual Accounts 1 Buy now
21 Dec 2006 annual-return Return made up to 07/12/06; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 1 Buy now
14 Dec 2005 annual-return Return made up to 07/12/05; full list of members 2 Buy now
25 May 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
13 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2004 incorporation Incorporation Company 14 Buy now