Advanced company searchLink opens in new window

WORLDWIDE TIMESHARE HYPERMARKET LIMITED

Company number 03190697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2015 MR04 Satisfaction of charge 2 in full
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Mr Philip Watson on 27 March 2013
19 Dec 2012 AUD Auditor's resignation
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Apr 2012 AP01 Appointment of Mr Colin John Reynolds as a director
05 Apr 2012 AP01 Appointment of Mr Gary Joseph Butler as a director
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ on 3 February 2012
03 Feb 2012 TM02 Termination of appointment of Diane Norman as a secretary
18 Aug 2011 AA Accounts for a small company made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
22 Jul 2010 AA Accounts for a small company made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 December 2008
07 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2009 363a Return made up to 25/03/09; full list of members
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
08 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2