WORDS IN MOTION LTD.
Company Documents
Date | Description |
---|---|
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/02/163 February 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM ABACUS HOUSE 19 MANOR CLOSE TUNBRIDGE WELLS KENT TN4 8YB |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/12/148 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/12/136 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/12/128 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/12/119 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DARIUS POPE / 04/12/2011 |
09/12/119 December 2011 | APPOINTMENT TERMINATED, SECRETARY M.C. ACCOUNTING LIMITED |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/12/1016 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DARIUS POPE / 04/12/2009 |
21/12/0921 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
21/12/0921 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M.C. ACCOUNTING LIMITED / 04/12/2009 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/12/0712 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NY |
22/02/0622 February 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
06/01/066 January 2006 | NEW SECRETARY APPOINTED |
06/01/066 January 2006 | SECRETARY RESIGNED |
02/03/052 March 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
09/11/049 November 2004 | VARYING SHARE RIGHTS AND NAMES |
05/11/045 November 2004 | SECRETARY RESIGNED |
05/11/045 November 2004 | NEW SECRETARY APPOINTED |
05/11/045 November 2004 | REGISTERED OFFICE CHANGED ON 05/11/04 FROM: KPL HOUSE 1 NORTH FARM ROAD TUNBRIDGE WELLS KENT TN2 3DH |
17/12/0317 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
16/06/0316 June 2003 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 17 HIGH BROOMS ROAD TUNBRIDGE WELLS KENT TN4 9DA |
26/02/0326 February 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03 |
16/01/0316 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | VARYING SHARE RIGHTS AND NAMES |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
12/12/0112 December 2001 | SECRETARY RESIGNED |
04/12/014 December 2001 | 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