Based in Dorset, Communications Consultants Worldwide Ltd was founded on 03 March 2000, it's status is listed as "Active". Scott, Andrew David, Carter, Richard Albert, Richards, Elizabeth Eaton are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Richard Albert | 03 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Andrew David | 16 October 2001 | - | 1 |
RICHARDS, Elizabeth Eaton | 03 March 2000 | 15 October 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 April 2020 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 01 April 2015 | |
RESOLUTIONS - N/A | 23 October 2014 | |
RESOLUTIONS - N/A | 23 October 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 October 2014 | |
CC04 - Statement of companies objects | 23 October 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AA01 - Change of accounting reference date | 30 August 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 09 March 2009 | |
363s - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 11 August 2008 | |
AA - Annual Accounts | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
363s - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 28 February 2004 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 02 April 2001 | |
225 - Change of Accounting Reference Date | 31 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
288a - Notice of appointment of directors or secretaries | 09 March 2000 | |
288a - Notice of appointment of directors or secretaries | 09 March 2000 | |
NEWINC - New incorporation documents | 03 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 August 2007 | Outstanding |
N/A |