WRITING EAST MIDLANDS C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Appointment of Mrs Janet Kemp as a director on 2024-12-11

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Director's details changed for Miss Shruti Chauhan on 2023-09-25

View Document

05/09/235 September 2023 Appointment of Carol Ann Adlam as a director on 2023-01-24

View Document

14/06/2314 June 2023 Termination of appointment of Geeta Gauri Pramod Pendse as a director on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Appointment of Charlotte O'farrell as a director on 2023-01-18

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRACE KEMPSTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM BROADWAY BUSINESS CENTRE 32A STONEY STREET NOTTINGHAM NG1 1LL ENGLAND

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNEY

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 49 STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1LX

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR MARTIN JOHN MOLLOY

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS GRACE DOREEN KEMPSTER

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR PAUL MICHAEL DENNEY

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED MY WORD - WRITING EAST MIDLANDS CERTIFICATE ISSUED ON 29/01/16

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1629 January 2016 CONVERSION TO A CIC

View Document

05/01/165 January 2016 21/12/15 NO MEMBER LIST

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLEO ASABRE-HOLT

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE STREETER

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MS GEETA GAURI PRAMOD PENDSE

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MRS JUDITH ALLNATT

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR STEPHEN BOOTH

View Document

13/01/1513 January 2015 21/12/14 NO MEMBER LIST

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAVEN

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNEY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE ZOUROUDI

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MS SHRUTI CHAUHAN

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE STREETER / 23/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HENDERSON MULLIN / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY RAVEN

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MS CLEO NADIA ASABRE-HOLT

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS JANE STREETER

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MR HENDERSON MULLIN

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE CHRISTINE ZOYROYDI / 22/05/2014

View Document

16/01/1416 January 2014 21/12/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA CROOK

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MRS ANNE CHRISTINE ZOYROYDI

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 21/12/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURGESS

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL RAWCLIFFE WALKER / 20/01/2012

View Document

20/01/1220 January 2012 21/12/11 NO MEMBER LIST

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PRESTON

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED EMMA CROOK

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH RAJNI PARMAR / 20/01/2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOWE

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DENNEY / 20/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES BURGESS / 20/01/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 21/12/10 NO MEMBER LIST

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON HARROLD

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ALISON HARROLD

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 21/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BA,MA,FRSA PETER JOHN DAVID PRESTON / 21/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL RAWCLIFFE WALKER / 21/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES BURGESS / 15/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DENNEY / 21/12/2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 80 MOUNT STREET NOTTINGHAM NOTTS NG1 6HH

View Document

19/01/1019 January 2010 21/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH RAJNI PARMAR / 21/12/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED PAUL MICHAEL DENNEY

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MALCOLM CHARLES BURGESS

View Document

25/03/0925 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED RAKESH RAJNI PARMAR

View Document

21/12/0721 December 2007 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