Advanced company searchLink opens in new window

WORDWORX LIMITED

Company number 05188888

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)
19 Oct 2009 AP01 Appointment of Ms Lucy Morgan as a director
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2009 TM01 Termination of appointment of Jean Bert as a director
27 Jul 2009 363a Return made up to 26/07/09; full list of members
27 Jul 2009 288c Director's change of particulars / jean bert / 01/07/2009
13 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Nov 2008 288b Appointment terminated director andrew chipchase
04 Aug 2008 363a Return made up to 26/07/08; full list of members
01 May 2008 287 Registered office changed on 01/05/2008 from the granary hermitage court hermitage lane maidstone kent ME16 9NT
02 Dec 2007 288a New director appointed
17 Sep 2007 363a Return made up to 26/07/07; full list of members
02 Jul 2007 288b Secretary resigned
02 Jul 2007 287 Registered office changed on 02/07/07 from: stuart house 55 catherine place london SW1E 6DY
02 Jul 2007 288a New secretary appointed
11 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Sep 2006 363s Return made up to 26/07/06; full list of members
02 Jun 2006 AA Total exemption full accounts made up to 31 December 2005
27 Oct 2005 363s Return made up to 26/07/05; full list of members
13 Dec 2004 225 Accounting reference date extended from 31/07/05 to 31/12/05
02 Sep 2004 288a New director appointed
02 Sep 2004 288a New secretary appointed
29 Jul 2004 288b Secretary resigned
29 Jul 2004 288b Director resigned
26 Jul 2004 NEWINC Incorporation