Advanced company searchLink opens in new window

WORLDWRITES HOLDINGS LIMITED

Company number 07253213

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 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 May 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 244.45
11 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,892,056.67
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2016
12 Jun 2015 AP01 Appointment of Mr Charles Desmond Harman as a director on 29 April 2015
11 May 2015 AP01 Appointment of Michael Jackson as a director on 1 January 2015
21 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,892,056.67
04 Aug 2014 AP01 Appointment of Guy Nagger as a director on 29 April 2014
04 Aug 2014 AP03 Appointment of Philip Edward Skerrett as a secretary on 27 June 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 May 2014 SH10 Particulars of variation of rights attached to shares
20 May 2014 SH08 Change of share class name or designation
20 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 1,892,056.67
29 Oct 2013 CERTNM Company name changed the rights house group LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
29 Oct 2013 CONNOT Change of name notice
11 Sep 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
09 Jul 2013 AP01 Appointment of Gordon Haig Brough as a director
18 Jun 2013 AP01 Appointment of Paul Bernard Aggett as a director
18 Jun 2013 TM01 Termination of appointment of Michael Foster as a director
18 Apr 2013 AA Accounts for a small company made up to 30 June 2012
19 Mar 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
18 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Martin Gilbert as a director