HOMEWORKERS WORLDWIDE
Status | ACTIVE |
Company No. | 03796677 |
Category | |
Incorporated | 28 Jun 1999 |
Age | 24 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HOMEWORKERS WORLDWIDE is an active with number 03796677. It was incorporated 24 years, 11 months, 2 days ago, on 28 June 1999. The company address is Bohoruns Business Solutions Ltd 6 Howley Park Business Village, Pullan Way Bohoruns Business Solutions Ltd 6 Howley Park Business Village, Pullan Way, Leeds, LS27 0BZ, England.
Company Fillings
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Devereux
Termination date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: AD01
New address: Bohoruns Business Solutions Ltd 6 Howley Park Business Village, Pullan Way Morley Leeds LS27 0BZ
Old address: The Registrar Suite 6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ England
Change date: 2023-07-28
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-23
New address: The Registrar Suite 6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ
Old address: 30-38 Dock Street, Leeds, 30 - 38 Dock Street Leeds LS10 1JF England
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Ms Shanta Bhavnani
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nesta Frances Holden
Termination date: 2022-06-08
Documents
Change person director company with change date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Councillor Alison Elisabeth Garthwaite
Change date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Yvette Mackay
Appointment date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: 30-38 Dock Street, Leeds, 30-38 Dock Street Leeds LS10 1JF England
New address: 30-38 Dock Street, Leeds, 30 - 38 Dock Street Leeds LS10 1JF
Change date: 2021-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-19
New address: 30-38 Dock Street, Leeds, 30-38 Dock Street Leeds LS10 1JF
Old address: Unit 14, 30-38 Dock Street Leeds LS10 1JF England
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Resolution
Date: 19 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Appoint person secretary company with name date
Date: 02 Jul 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-10
Officer name: Ms Lucy Michaela Brill
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-26
Officer name: Ms Catrina Purdy
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-02
Officer name: Ms Catrina Purdy
Documents
Change person director company with change date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alison Elisabeth Garthwaite
Change date: 2018-10-15
Documents
Change person director company with change date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-15
Officer name: Mrs Linda Devereux
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
Old address: 24 Harlech Terrace Leeds West Yorkshire LS11 7DX
New address: Unit 14, 30-38 Dock Street Leeds LS10 1JF
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-02
Officer name: Ms Nesta Frances Holden
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Tate
Termination date: 2018-09-25
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Tate
Termination date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Marie Delettrez
Termination date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Tate
Appointment date: 2017-05-31
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Lucy Michaela Brill
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Eleanor Pearson
Termination date: 2016-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 16 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Annual return company with made up date no member list
Date: 24 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Ruth Eleanor Pearson
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Ruth Eleanor Pearson
Change date: 2013-07-11
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Caroline Jarman
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jane Tate
Documents
Termination secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Devereux
Documents
Annual return company with made up date no member list
Date: 26 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Move registers to sail company
Date: 29 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Doctor Ruth Eleanor Pearson
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Devereux
Change date: 2010-06-28
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Moon
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Marie Delettrez
Change date: 2010-06-28
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucy Michaela Brill
Change date: 2010-06-28
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kemble Williams
Documents
Accounts with accounts type full
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/09
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lucy brill / 28/06/2009
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lucy brill / 29/06/2009
Documents
Accounts with accounts type full
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/08
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/07
Documents
Accounts with accounts type full
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/06
Documents
Accounts with accounts type full
Date: 26 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/05
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/06/04
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/06/03
Documents
Accounts with accounts type full
Date: 27 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/06/02
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/06/01
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
DOWNS COURT,PURLEY,CR8 1BA
Number: | 11697781 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL GEOLOGICAL SERVICES LIMITED
104 SEVERN GROVE,CARDIFF,CF11 9EQ
Number: | 08419959 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORKSHIRE HOUSE,LEEDS,LS1 5BD
Number: | 10962025 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 16A,LONDON,W1H 7NG
Number: | 04498898 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLANDS DOG GROOMING THORNHILL CARDIFF LTD
7 ANGELICA WAY,CARDIFF,CF14 9FJ
Number: | 08549977 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPPINS HOME CARE SERVICES LIMITED
3 CYPRESS CLOSE,STAFFORD,ST17 0BB
Number: | 08400591 |
Status: | ACTIVE |
Category: | Private Limited Company |