WRITETYME PUBLISHINGS LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRINGTON MATHEW BURRELL / 20/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM
13 KEW DRIVE
DUDLEY
WEST MIDLANDS
DY1 2QX
UNITED KINGDOM

View Document

15/02/1415 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM FLATT 5, THAMES HOUSE, PEAK DRIVE LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2BY UNITED KINGDOM

View Document

05/12/125 December 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRINGTON MATHEW BURRELL / 05/12/2012

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

25/02/1225 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 FIRST GAZETTE

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM THAMES HOUSE PEAK DRIVE LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2BY UNITED KINGDOM

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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