DIGITAL-WORD LTD.

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/08/1416 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW HOLLIN / 06/12/2012

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MRS ANNE HOLLIN

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 53 HOLLINBANK LANE, HECKMONDWIKE DEWSBURY WEST YORKSHIRE WF13 3JR

View Document

16/08/1216 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

20/03/1120 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MRS ANNE HOLLIN

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW HOLLIN / 08/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, SECRETARY ERIC HOLLIN

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC HOLLIN

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: RHODES HOUSE NETHERFIELD ROAD RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3JR

View Document

04/12/074 December 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 53 HOLLINBANK LANE HECKMONDWIKE WEST YORKSHIRE WF16 9NQ

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: SUITE 811 LLOYDS BUILDING ONE LIME STREET LONDON EC3M 7DQ

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: UNIT 18 BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6ER

View Document

09/01/039 January 2003 COMPANY NAME CHANGED THE DIGITAL WORD COMPANY LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

03/01/033 January 2003 NC INC ALREADY ADJUSTED 29/10/02

View Document

18/12/0218 December 2002 £ NC 2/100000 29/10

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: UNIT 17 BATLEY BUSI & TECHNOLOGY CENTRE TECHNOLOGY DRIVE GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6ER

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 53 HOLLINBANK LANE HECKMONDWIKE WEST YORKSHIRE WF16 9NQ

View Document

08/08/978 August 1997 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