QWERTYWORD LTD

Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM THE LIBRARY, DANNY'S COURT ODHAMS WHARF EBFORD EXETER EX3 0PB ENGLAND

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIFER MARY WILTON-WILLIAMS / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARY WILTON-WILLIAMS / 08/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIFER MARY KIRKHAM-SANDY / 08/04/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARY KIRKHAM-SANDY / 30/04/2019

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY KIRKHAM-SANDY / 30/04/2019

View Document

20/03/1920 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM THE LIBRARY ODHAMS WHARF EBFORD EXETER DEVON EX3 0PB

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY KIRKHAM-SANDY / 19/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY KIRKHAM-SANDY / 27/10/2014

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY KIRKHAM-SANDY / 27/10/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKHAM-SANDY

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER KIRKHAM-SANDY

View Document

05/10/135 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/09/1223 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKHAM SANDY

View Document

14/01/1014 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM THE LIBRARY ODHAMS WHARF EBFORD EXETER EX3 0PB

View Document

18/09/0918 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM HAMPTON HOUSE LONGBROOK STREET EXETER EX4 6AD

View Document

26/01/0926 January 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

28/10/0828 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM HAMPTON HOUSE 23 LONGBROOK STREET EXETER EX4 6AD UNITED KINGDOM

View Document

27/06/0827 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 3 THE COURTYARD NEW NORTH ROAD EXETER EX4 4EP

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company