DIET OF WORMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Registered office address changed from 88 Wood Road Wood Road Sheffield S6 4LX England to 88 Wood Road Wood Road Sheffield S6 4LX on 2025-08-05

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

05/08/255 August 2025 Registered office address changed from 88 88 Wood Road, S6 4LX Sheffield S6 4LX United Kingdom to 88 Wood Road Wood Road Sheffield S6 4LX on 2025-08-05

View Document

17/07/2517 July 2025 Registered office address changed from 27 Brooklyn Works Green Lane Sheffield S3 8SH England to 88 88 Wood Road, S6 4LX Sheffield S6 4LX on 2025-07-17

View Document

14/05/2514 May 2025 Termination of appointment of Catherine Elizabeth Major as a director on 2025-05-06

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Change of details for Mr Christopher Roy George Bamford as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/11/1912 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1928 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 2.00

View Document

05/12/185 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY GEORGE BAMFORD / 17/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

05/02/185 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY GEORGE BAMFORD / 22/03/2017

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 39 CORNWALL WORKS 3 GREEN LANE SHEFFIELD SOUTH YORKSHIRE S3 8SJ UNITED KINGDOM

View Document

30/07/1530 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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