SMALL WORLD CREATIONS LIMITED: Filings - Page 2
Overview
Company Name | SMALL WORLD CREATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03389953 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SMALL WORLD CREATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Deborah Backhouse as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donna Webber as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Quarto Group Inc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Quarto Publishing Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael Damien Connole as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Marcus Edward Leaver on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Mousley as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Appointment of Mr Michael Damien Connole as a director on Sep 01, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Registered office address changed from 11 Laura Place Bath Somerset BA2 4BL to The Old Brewery 6 Blundell Street London N7 9BH on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Marcus Edward Leaver as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Mousley as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Nov 30, 2014 to Dec 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Minerva House Lower Bristol Road Bath BA2 9ER* on Apr 15, 2013 | 2 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0