WRITE OUT LOUD 2015 CIC

Company Documents

DateDescription
12/07/2512 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

27/04/2527 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/07/246 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Director's details changed for Mr Julian Stephen Jordon on 2023-01-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Registered office address changed from 7 Warehouse Hill Marsden West Yorkshire HD7 6AB England to Marsden Mechanics Peel Street Marsden West Yorkshire HD7 6BW on 2021-10-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE FAZACKERLEY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED LOUISE MARIE FAZACKERLEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED JULIA MARY JANE CLARK

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/04/175 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

03/07/153 July 2015 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