WORDSMITHS TRANSLATORS LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 2 SCRIVENS YARD CASTLE ASHBY NORTHAMPTON NN7 1LF

View Document

04/06/104 June 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILSON / 01/11/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY'S PARTICULARS SIMON WILSON

View Document

01/04/091 April 2009 SECRETARY'S PARTICULARS SIMON WILSON

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 4 DUNCAN CLOSE RED HOUSE SQUARE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: GLENROYD HOUSE 96/98 ST JAMES ROAD NORTHAMPTON NN5 5LG

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: C/O WHEELER BYRNE 1ST FLOOR 9 WARREN YARD, WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW

View Document

06/03/006 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 9 WARREN YARD WARREN FARM WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information