Advanced company searchLink opens in new window

WORLD OF FLAVOURS LIMITED

Company number 07348471

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)
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
10 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50
01 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
30 May 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50
02 Oct 2013 CH01 Director's details changed for Mr Gary Richard Thomas on 30 August 2012
18 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Feb 2013 TM01 Termination of appointment of Stuart Buchanan as a director
14 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from Wellpak (Uk) Limited F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 11 July 2012
01 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create share class 15/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 50
01 Jun 2012 SH08 Change of share class name or designation
16 May 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Oct 2011 AA01 Current accounting period extended from 31 August 2011 to 30 November 2011
02 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
13 Dec 2010 AP01 Appointment of Stuart Buchanan as a director
07 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 01/12/2010
25 Nov 2010 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England on 25 November 2010
07 Sep 2010 AP01 Appointment of Robert David Lindsay Kelly as a director
06 Sep 2010 AP01 Appointment of Gary Richard Thomas as a director
06 Sep 2010 TM01 Termination of appointment of Roderick Thomas as a director