WIDEWORLD TRADING LIMITED

Company Documents

DateDescription
29/10/2129 October 2021 Change of details for Imc Vision Ltd as a person with significant control on 2020-10-20

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS GRAY / 29/08/2011

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID WARD / 29/08/2011

View Document

12/03/1412 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS GRAY / 03/03/2010

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: UNIT 1 PYRFORD HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/03/004 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: ENTERPRISE HOUSE GODALMING BUSINESS CENTRE GODALMING SURREY GU7 1XW

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ALTER MEM AND ARTS 08/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 39 MARGARET CLOSE ABBOTS LANGLEY HERTS WD5 0NW

View Document

22/11/9522 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

15/09/9515 September 1995 RETURN MADE UP TO 03/03/95; CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 AUDITOR'S RESIGNATION

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 AUDITOR'S RESIGNATION

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: MCALPINE HOUSE PYJCHLEY LODGE ROAD KETTERING NORTH HAMPSHIRE NN15 6JN

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/04/9429 April 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: C/O BROOKS & CO 39 MARGARET CLOSE ABBOTS LANGLEY HERTFORDSHIRE. WD5 0NW

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 29/04/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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