Advanced company searchLink opens in new window

LAST WORD EDITORIAL LIMITED

Company number 06737834

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)
01 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
25 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
29 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
27 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
19 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
26 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
17 May 2018 AD01 Registered office address changed from Level Two the Old Malthouse Clarence Street Bath BA1 5NS to 66 Swaledale Road Warminster BA12 8FJ on 17 May 2018
14 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 TM02 Termination of appointment of Peter Joseph Wools as a secretary on 11 November 2016
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 Nov 2014 AD02 Register inspection address has been changed from Coombe Lodge 5 Risedale Road Winscombe Avon BS25 1LF England to 5 Risedale Road Winscombe North Somerset BS25 1LF
27 Nov 2014 CH01 Director's details changed for Mr Nigel Ernest Tassell on 19 November 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2