About

Registered Number: 04637512
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3 Westland Avenue, Wolverhampton, West Midlands, WV3 9NX

 

Established in 2003, Comit World Ltd have registered office in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at Comit World Ltd. There are 2 directors listed as Smithson, Angela May, Smithson, Charles Walford for Comit World Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHSON, Angela May 13 September 2005 - 1
SMITHSON, Charles Walford 15 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 May 2005
MEM/ARTS - N/A 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 08 November 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 29 August 2003
CERTNM - Change of name certificate 19 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.