About

Registered Number: 03368453
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Fenleys 1st Floor, 168 High Street, Watford, WD17 2EG,

 

Based in Watford, The World Eod Foundation was founded on 09 May 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDRICK, Michael, Major 09 May 1997 01 March 2001 1
NYE, David S C 11 May 1997 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
SHORTER, Geoffrey Robert 01 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AP03 - Appointment of secretary 13 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 30 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 01 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 07 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 07 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 31 May 1998
225 - Change of Accounting Reference Date 04 March 1998
288a - Notice of appointment of directors or secretaries 21 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.