About

Registered Number: 05815799
Date of Incorporation: 12/05/2006 (18 years ago)
Company Status: Active
Registered Address: Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, B30 3DR

 

Established in 2006, Wordwright Editorial Services Ltd have registered office in Birmingham, it's status at Companies House is "Active". Yuill, Deborah Louise, Edwards, Corony Jane are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YUILL, Deborah Louise 12 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Corony Jane 12 May 2006 05 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
AA - Annual Accounts 02 July 2020
AA01 - Change of accounting reference date 11 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 April 2017
AA01 - Change of accounting reference date 25 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
CERTNM - Change of name certificate 26 June 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.