WORLDWIDE DISTRIBUTION SERVICES LTD - ROMSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with updates. 2023-03-28 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with updates. 2022-03-29 View Report
Accounts. Accounts type total exemption full. 2021-04-16 View Report
Confirmation statement. Statement with updates. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Accounts. Accounts type total exemption full. 2019-04-05 View Report
Confirmation statement. Statement with updates. 2019-03-27 View Report
Persons with significant control. Change date: 2019-03-27. Psc name: Mrs Barbora Filipiova. 2019-03-27 View Report
Officers. Officer name: Mrs Barbora Filipiova. Change date: 2019-03-27. 2019-03-27 View Report
Persons with significant control. Psc name: Mr Lasha Lashkhi. Change date: 2019-03-27. 2019-03-27 View Report
Officers. Change date: 2019-03-27. Officer name: Mr Lasha Lashkhi. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Address. Old address: Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. New address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Change date: 2017-05-25. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Officers. Officer name: Mrs Barbora Filipiova. Change date: 2013-03-18. 2013-03-18 View Report
Officers. Change date: 2013-03-18. Officer name: Mrs Barbora Filipiova. 2013-03-18 View Report
Officers. Officer name: Mr Lasha Lashkhi. Change date: 2013-03-18. 2013-03-18 View Report
Officers. Officer name: Mrs Barbora Filipiova. 2012-06-29 View Report
Accounts. Accounts type total exemption small. 2012-04-19 View Report
Address. Change date: 2012-04-05. Old address: , 30a Bedford Place, Southampton, Hampshire, SO15 2DG, United Kingdom. 2012-04-05 View Report
Officers. Change date: 2012-04-02. Officer name: Mrs Barbora Filipiova. 2012-04-02 View Report
Officers. Officer name: Mr Lasha Lashkhi. Change date: 2012-04-02. 2012-04-02 View Report
Officers. Change date: 2012-04-02. Officer name: Mr Lasha Lashkhi. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2011-04-14 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report
Officers. Officer name: Mr Lasha Lashkhi. Change date: 2010-03-26. 2010-05-07 View Report
Address. Change date: 2010-03-04. Old address: , 2D Queenstown Road, Southampton, Hampshire, SO15 3BH, United Kingdom. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Accounts. Change account reference date company previous extended. 2010-01-12 View Report
Annual return. Legacy. 2009-04-13 View Report
Officers. Description: Secretary's change of particulars / barbora filipiova / 04/09/2008. 2008-10-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-08-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-06-03 View Report
Address. Description: Registered office changed on 11/04/2008 from, 25 spencer road, bournemouth, dorset, BH1 3TE, united kingdom. 2008-04-11 View Report
Officers. Description: Director's change of particulars / lasha lashkhi / 11/04/2008. 2008-04-11 View Report