WORCESTER EMBROIDERY PRINT & DESIGN LTD
Company Documents
Date | Description |
---|---|
24/04/1924 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/03/1919 March 2019 | FIRST GAZETTE |
06/03/186 March 2018 | COMPANY NAME CHANGED NUTZ 4 SPORTZ LIMITED CERTIFICATE ISSUED ON 06/03/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
06/02/186 February 2018 | FIRST GAZETTE |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 52 GEORGE STREET WORCESTER WR1 2DY |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/11/163 November 2016 | DIRECTOR APPOINTED MR COLIN ROYSTON MATTHEWS |
01/03/161 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM ST GEORGES LANE WORCESTER WORCESTERSHIRE WR1 1QT |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/01/1321 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LOUCAS GABRIEL |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 51 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN UNITED KINGDOM |
15/03/1115 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUCAS GABRIEL / 22/02/2010 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TWIGG / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TWIGG / 22/02/2010 |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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