WORLDBASICS & COS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN LAURENT EMMANUEL BUHOUR / 30/09/2020

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA CAROLINA GUANZIROLI STEFANI / 30/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN LAURENT EMMANUEL BUHOUR / 17/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CAROLINA GUANZIROLI STEFANI / 17/04/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN LAURENT EMMANUEL BUHOUR / 01/10/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM SOMER VALLEY ENTERPRISE PARK OLD MILLS PAULTON BRISTOL BS39 7SX ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084805710001

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084805710002

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 14 ALDERMAN WAY WESTON UNDER WETHERLEY LEAMINGTON SPA CV33 9GB

View Document

04/05/164 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED HORNBILL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/08/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 30 MALTHOUSE LANE KENILWORTH WARWICKSHIRE CV8 1AD

View Document

14/05/1414 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CAROLINA GUANZIROLI STEFANI / 01/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CAROLINA GUANZIROLI STEFANI / 01/03/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN LAURENT EMMANUEL BUHOUR / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CAROLINA GUANZIROLI BUHOUR / 09/04/2013

View Document

09/04/139 April 2013 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