Advanced company searchLink opens in new window

BY WORD OF MOUTH LIMITED

Company number 03310603

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)
30 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/06/21
21 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 May 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
04 May 2021 AA Accounts for a small company made up to 29 December 2019
20 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
06 Oct 2020 TM01 Termination of appointment of Justin Tinne as a director on 5 October 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Oct 2019 AA Full accounts made up to 30 December 2018
02 Sep 2019 CH01 Director's details changed for Mr Barnaby Hugh Cochrane Watson on 1 August 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
08 Feb 2018 PSC02 Notification of Graysons Hospitality Limited as a person with significant control on 1 January 2018
08 Feb 2018 PSC07 Cessation of The Simply Smart Group Limited as a person with significant control on 1 January 2018
15 Aug 2017 AA Full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 18,401
05 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
12 Apr 2015 AA Full accounts made up to 30 June 2014
01 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 18,401
01 Mar 2015 CH01 Director's details changed for Mr Richard Charles Lewis Perry on 1 January 2015
01 Mar 2015 CH01 Director's details changed for Mr Barnaby Hugh Cochrane Watson on 1 January 2015
08 Dec 2014 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014