About

Registered Number: 04900537
Date of Incorporation: 16/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Bridgewater House, Counterslip, Bristol, BS1 6BX

 

Having been setup in 2003, Wordland Ltd have registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPISI, Gianpaolo 24 October 2003 - 1
RESTELLI, Stefano 24 October 2003 - 1
ST ANDREWS COMPANY SERVICES LIMITED 16 September 2003 24 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CRESCENT HILL LIMITED 16 September 2003 24 October 2003 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 25 September 2010
AD01 - Change of registered office address 25 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 02 July 2009
363s - Annual Return 01 December 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 27 September 2005
363s - Annual Return 21 June 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
AA - Annual Accounts 10 March 2005
GAZ1 - First notification of strike-off action in London Gazette 01 March 2005
287 - Change in situation or address of Registered Office 02 April 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
CERTNM - Change of name certificate 17 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.