CUSTOMWORD LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Registered office address changed from 3 Abbey Street York YO30 6BG England to Wath Mews Wath Mews Bedale Lane Wath North Yorkshire HG4 5EL on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-24 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MITCHELL

View Document

14/12/2014 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2020

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL OCONNELL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 DISS40 (DISS40(SOAD))

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 20 WHITE HOUSE DRIVE YORK YO24 1ED ENGLAND

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 68 HUNTERS WAY YORK YO24 1JJ ENGLAND

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM WATH COURT WATH RIPON NORTH YORKSHIRE HG4 5EL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 10 MILLFIELD ROAD YORK YO23 1NQ

View Document

24/09/1524 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

17/09/1417 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR RYAN LAWRENCE MITCHELL

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 24 BALMORAL TERRACE YORK YO23 1HS ENGLAND

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O MICHAEL O'CONNELL 13 SUTHERLAND STREET YORK NORTH YORKSHIRE YO23 1HG UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM WATH COURT WATH RIPON NORTH YORKSHIRE HG4 5EL

View Document

29/09/1029 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM PO BOX 55 EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 84 TOLLER LANE BRADFORD BD8 9DA

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 24/08/98; CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: WATH HALL WATH NR RIPON NORTH YORKS

View Document

28/07/9228 July 1992 EXEMPTION FROM APPOINTING AUDITORS 14/01/91

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/07/9228 July 1992 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/889 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/889 November 1988 ALTER MEM AND ARTS 190988

View Document

24/08/8824 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information