HOMEWORKERS WORLDWIDE

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Register inspection address has been changed from C/O Homeworkers Worldwide 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom to Victoria House Worston Clitheroe BB7 1QA

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Linda Devereux as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from The Registrar Suite 6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ England to Bohoruns Business Solutions Ltd 6 Howley Park Business Village, Pullan Way Morley Leeds LS27 0BZ on 2023-07-28

View Document

23/01/2323 January 2023 Registered office address changed from 30-38 Dock Street, Leeds, 30 - 38 Dock Street Leeds LS10 1JF England to The Registrar Suite 6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Ms Jacqueline Yvette Mackay as a director on 2021-10-05

View Document

19/07/2119 July 2021 Registered office address changed from Unit 14, 30-38 Dock Street Leeds LS10 1JF England to 30-38 Dock Street, Leeds, 30-38 Dock Street Leeds LS10 1JF on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from 30-38 Dock Street, Leeds, 30-38 Dock Street Leeds LS10 1JF England to 30-38 Dock Street, Leeds, 30 - 38 Dock Street Leeds LS10 1JF on 2021-07-19

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 ARTICLES OF ASSOCIATION

View Document

19/08/1919 August 2019 ALTER ARTICLES 11/05/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

02/07/192 July 2019 SECRETARY APPOINTED MS LUCY MICHAELA BRILL

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATRINA PURDY / 26/04/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS CATRINA PURDY

View Document

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

View Accounts

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ELISABETH GARTHWAITE / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DEVEREUX / 15/10/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE TATE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MS NESTA FRANCES HOLDEN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY JANE TATE

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 24 HARLECH TERRACE LEEDS WEST YORKSHIRE LS11 7DX

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE DELETTREZ

View Document

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

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MS JANE TATE

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY BRILL

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 27/06/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH PEARSON

View Document

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

View Accounts

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 28/06/15 NO MEMBER LIST

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RUTH ELEANOR PEARSON / 01/09/2013

View Document

24/07/1424 July 2014 28/06/14 NO MEMBER LIST

View Document

04/06/144 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RUTH ELEANOR PEARSON / 11/07/2013

View Document

22/07/1322 July 2013 28/06/13 NO MEMBER LIST

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MS JULIE CAROLINE JARMAN

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 28/06/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY LINDA DEVEREUX

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MS JANE TATE

View Document

26/07/1126 July 2011 28/06/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 28/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RUTH ELEANOR PEARSON / 28/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DEVEREUX / 28/06/2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAYNE MOON

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MICHAELA BRILL / 28/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE DELETTREZ / 28/06/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR PETER KEMBLE WILLIAMS

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY BRILL / 28/06/2009

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY BRILL / 29/06/2009

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

05/07/035 July 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 28/06/01

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 ANNUAL RETURN MADE UP TO 28/06/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 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