About

Registered Number: 03939808
Date of Incorporation: 03/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 426/428 Holdenhurst Road, Bournemouth, Dorset, BH8 9AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.