WORDS FIRST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Registration of charge 067907580002, created on 2023-03-14 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 25/10/2125 October 2021 | Appointment of Mr Peter James Bromiley Davis as a director on 2021-10-25 |
| 11/05/2111 May 2021 | First Gazette notice for compulsory strike-off |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
| 08/03/188 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 09/01/179 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 26/02/1626 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 08/01/168 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
| 10/02/1510 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 03/02/153 February 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CRESSWELL / 14/01/2014 |
| 15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/01/1014 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 14/01/0914 January 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 14/01/0914 January 2009 | 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