- Company Overview for WORLD'S END HOLDINGS LIMITED (02262057)
- Filing history for WORLD'S END HOLDINGS LIMITED (02262057)
- People for WORLD'S END HOLDINGS LIMITED (02262057)
- Charges for WORLD'S END HOLDINGS LIMITED (02262057)
- More for WORLD'S END HOLDINGS LIMITED (02262057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
02 May 2023 | AP01 | Appointment of Ms Genevieve Polly England as a director on 1 May 2023 | |
17 Mar 2023 | AP01 | Appointment of Ms Charlotte Lucy England as a director on 1 March 2023 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
16 Aug 2021 | AD01 | Registered office address changed from Unit 7 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN United Kingdom to Unit 9 Grange Road Industrial Estate Southwick Brighton BN42 4EN on 16 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Paul Nicholas Whitehouse England on 1 June 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Aug 2017 | CH03 | Secretary's details changed for Paul Nicholas Whitehouse England on 15 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Nicholas Whitehouse England on 15 August 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Unit 9 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN United Kingdom to Unit 7 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN on 11 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 9 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN on 10 October 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Paul Nicholas Whitehouse England on 10 October 2016 |