WORDS IN MOTION LTD.

Company Documents

DateDescription
15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/02/163 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM ABACUS HOUSE 19 MANOR CLOSE TUNBRIDGE WELLS KENT TN4 8YB

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/12/128 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DARIUS POPE / 04/12/2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY M.C. ACCOUNTING LIMITED

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DARIUS POPE / 04/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M.C. ACCOUNTING LIMITED / 04/12/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NY

View Document

22/02/0622 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/11/049 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: KPL HOUSE 1 NORTH FARM ROAD TUNBRIDGE WELLS KENT TN2 3DH

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 17 HIGH BROOMS ROAD TUNBRIDGE WELLS KENT TN4 9DA

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 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