PLACEWORLD LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, NO UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/11/1419 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/11/135 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/11/096 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JAMES THOMPSON / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN JANET MARGARET THOMPSON / 05/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 40 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AF

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: G OFFICE CHANGED 26/11/91 2 BACHES STREET LONDON N1 6UB

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 � NC 1000/500000 16/11/91

View Document

21/11/9121 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9121 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/11/91

View Document

05/11/915 November 1991 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