Based in Dorchester, Wordsworth House Ltd was founded on 21 September 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Kellie | 01 April 2020 | - | 1 |
WEEKES, Laura Elizabeth Jane | 21 September 2003 | - | 1 |
WEEKES, Janice Louisa | 21 September 2003 | 10 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINSOR, Ian | 10 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 September 2020 | |
AP01 - Appointment of director | 03 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
AP03 - Appointment of secretary | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
TM02 - Termination of appointment of secretary | 11 March 2020 | |
AD01 - Change of registered office address | 11 March 2020 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 02 October 2018 | |
CH01 - Change of particulars for director | 25 September 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 19 September 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
AR01 - Annual Return | 20 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
CH01 - Change of particulars for director | 12 April 2013 | |
CH01 - Change of particulars for director | 12 April 2013 | |
CH03 - Change of particulars for secretary | 12 April 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 16 January 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 05 April 2005 | |
225 - Change of Accounting Reference Date | 05 April 2005 | |
363s - Annual Return | 02 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2003 | |
NEWINC - New incorporation documents | 21 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 January 2012 | Outstanding |
N/A |