About

Registered Number: 03804272
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,

 

Words Europe Ltd was registered on 09 July 1999 and has its registered office in Richmond, it's status is listed as "Active". We do not know the number of employees at this business. Words Europe Ltd has 3 directors listed as Mussellwhite, Kathleen Ingleton, O'brien, Neil, Soriano Rouco, Maria Lourdes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Neil 28 March 2006 30 November 2009 1
SORIANO ROUCO, Maria Lourdes 07 July 2002 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MUSSELLWHITE, Kathleen Ingleton 09 July 1999 08 July 2008 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 28 March 2018
PSC01 - N/A 10 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AD01 - Change of registered office address 25 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 16 April 2010
TM01 - Termination of appointment of director 03 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
353 - Register of members 11 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.