- Company Overview for WORLD OF SERVICE LIMITED (06020729)
- Filing history for WORLD OF SERVICE LIMITED (06020729)
- People for WORLD OF SERVICE LIMITED (06020729)
- Charges for WORLD OF SERVICE LIMITED (06020729)
- More for WORLD OF SERVICE LIMITED (06020729)
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
|
|
29 Mar 2007 | 395 | Particulars of mortgage/charge |