LAST WORD EDITORIAL LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Registered office address changed from 66 Swaledale Road Warminster BA12 8FJ England to 16 Saturn Close Warminster BA12 8GP on 2024-12-19 |
18/11/2418 November 2024 | Change of details for Mr Nigel Ernest Tassell as a person with significant control on 2023-09-05 |
18/11/2418 November 2024 | Director's details changed for Mr Nigel Ernest Tassell on 2023-09-05 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, SECRETARY PETER WOOLS |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 19/11/2014 |
27/11/1427 November 2014 | SAIL ADDRESS CHANGED FROM: COOMBE LODGE 5 RISEDALE ROAD WINSCOMBE AVON BS25 1LF ENGLAND |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 24/10/2013 |
07/11/137 November 2013 | SAIL ADDRESS CHANGED FROM: CROOKED COTTAGE 31 SANDFORD ROAD WINSCOMBE AVON BS25 1JA UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/07/1220 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 20/07/2012 |
24/11/1124 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/10/0931 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
31/10/0931 October 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
30/10/0930 October 2009 | SAIL ADDRESS CREATED |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 30/10/2009 |
21/11/0821 November 2008 | SECRETARY APPOINTED MR PETER JOSEPH WOOLS |
21/11/0821 November 2008 | DIRECTOR APPOINTED MR NIGEL ERNEST TASSELL |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM, 52 MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8BL, ENGLAND |
30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/0830 October 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
More Company Information
Recently Viewed
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