QWERTYWORD LTD

05938003
1 PREWLEY COTTAGES SOURTON DOWN OKEHAMPTON EX20 4HP

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 10 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 10 Buy now
22 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 9 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 accounts Annual Accounts 9 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2019 officers Change of particulars for director (Ms Jennifer Mary Wilton-Williams) 2 Buy now
08 May 2019 officers Change of particulars for director (Ms Jennifer Mary Kirkham-Sandy) 2 Buy now
08 May 2019 officers Change of particulars for secretary (Mrs Jennifer Mary Kirkham-Sandy) 1 Buy now
08 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2019 accounts Annual Accounts 8 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 8 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 officers Change of particulars for director (Mrs Jennifer Mary Kirkham-Sandy) 2 Buy now
10 Feb 2016 accounts Annual Accounts 2 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
13 Oct 2015 officers Change of particulars for director (Mrs Jennifer Mary Kirkham-Sandy) 2 Buy now
13 Oct 2015 officers Change of particulars for secretary (Mrs Jennifer Mary Kirkham-Sandy) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Christopher Kirkham-Sandy) 1 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 accounts Annual Accounts 4 Buy now
12 Dec 2013 officers Appointment of director (Mr Christopher Kirkham-Sandy) 2 Buy now
05 Oct 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 accounts Annual Accounts 3 Buy now
23 Sep 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 accounts Annual Accounts 4 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Termination of appointment of director (Christopher Kirkham Sandy) 1 Buy now
14 Jan 2010 accounts Annual Accounts 2 Buy now
18 Sep 2009 annual-return Return made up to 18/09/09; full list of members 4 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from the library odhams wharf ebford exeter EX3 0PB 1 Buy now
18 Sep 2009 address Location of register of members 1 Buy now
18 Sep 2009 address Location of debenture register 1 Buy now
30 Mar 2009 capital Ad 20/03/09-28/03/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from hampton house longbrook street exeter EX4 6AD 1 Buy now
26 Jan 2009 accounts Accounting reference date shortened from 30/09/2009 to 30/06/2009 1 Buy now
28 Oct 2008 accounts Annual Accounts 2 Buy now
23 Sep 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
23 Sep 2008 address Location of debenture register 1 Buy now
23 Sep 2008 address Location of register of members 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from hampton house 23 longbrook street exeter EX4 6AD united kingdom 1 Buy now
27 Jun 2008 accounts Annual Accounts 2 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 3 the courtyard new north road exeter EX4 4EP 1 Buy now
17 Oct 2007 capital Ad 01/06/07-30/06/07 £ si 2@1 2 Buy now
01 Oct 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
27 Sep 2006 capital Ad 20/09/06--------- £ si 2@1=2 £ ic 2/4 2 Buy now
20 Sep 2006 officers New secretary appointed 1 Buy now
20 Sep 2006 officers New director appointed 1 Buy now
20 Sep 2006 officers New director appointed 1 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
18 Sep 2006 incorporation Incorporation Company 13 Buy now