Advanced company searchLink opens in new window

WORLD OF SERVICE LIMITED

Company number 06020729

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 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
20 Jan 2011 CH03 Secretary's details changed for Mrs Gaynor Willis on 1 December 2010
20 Jan 2011 CH01 Director's details changed for Mrs Gaynor Willis on 1 December 2010
20 Jan 2011 TM01 Termination of appointment of Simon Willis as a director
08 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Simon Anthony Willis on 23 February 2010
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
16 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Dec 2008 363a Return made up to 06/12/08; full list of members
22 Dec 2008 288c Director and secretary's change of particulars / gaynor willis / 01/12/2008
22 Dec 2008 288c Director's change of particulars / simon willis / 01/12/2008
02 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Jan 2008 363a Return made up to 06/12/07; full list of members
08 Nov 2007 225 Accounting reference date extended from 31/12/07 to 31/01/08
08 May 2007 287 Registered office changed on 08/05/07 from: 3 dencora way luton beds LU3 3HP
02 May 2007 88(2)R Ad 23/03/07--------- £ si 74999@1=74999 £ ic 1/75000
20 Apr 2007 287 Registered office changed on 20/04/07 from: greville house, 10 jury street warwick warwickshire CV34 4EW
18 Apr 2007 123 Nc inc already adjusted 23/03/07
18 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Mar 2007 395 Particulars of mortgage/charge