WORLD OF SWEETS (BONDS) LIMITED
Status | ACTIVE |
Company No. | 03885014 |
Category | Private Limited Company |
Incorporated | 29 Nov 1999 |
Age | 24 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
WORLD OF SWEETS (BONDS) LIMITED is an active private limited company with number 03885014. It was incorporated 24 years, 5 months, 4 days ago, on 29 November 1999. The company address is 25 Jubilee Drive, Loughborough, LE11 5TX, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 24 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038850140008
Documents
Mortgage satisfy charge full
Date: 24 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038850140005
Documents
Mortgage satisfy charge full
Date: 24 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038850140007
Documents
Mortgage satisfy charge full
Date: 24 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038850140006
Documents
Mortgage satisfy charge full
Date: 13 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038850140004
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 10 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: World of Sweets Group Limited
Notification date: 2022-09-10
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 10 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Innovative Bites Ltd
Cessation date: 2022-09-10
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 28 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Norbury
Appointment date: 2022-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-17
Charge number: 038850140008
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 02 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 02 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 02 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Certificate change of name company
Date: 18 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bonds confectionery LIMITED\certificate issued on 18/10/21
Documents
Change of name notice
Date: 18 Oct 2021
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 23 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 23 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 23 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2020
Action Date: 12 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038850140007
Charge creation date: 2020-05-12
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 03 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 03 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 03 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 25 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 25 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 12 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2018
Action Date: 20 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038850140006
Charge creation date: 2018-09-20
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-11
Officer name: Philip Gerald Courtenay-Luck
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Stephen Edward Foster
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Wayne Beedle
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Vishal Madhu
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neha Madhu
Termination date: 2018-04-23
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-25
New address: 25 Jubilee Drive Loughborough LE11 5TX
Old address: C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type full
Date: 08 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2017
Action Date: 12 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-12
Charge number: 038850140005
Documents
Legacy
Date: 07 Mar 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/11/2016
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Mortgage satisfy charge full
Date: 20 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 01 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2016
Action Date: 13 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-13
Charge number: 038850140004
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-13
Officer name: Mrs Neha Madhu
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vishal Madhu
Appointment date: 2016-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Unit a Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD
Change date: 2016-04-13
New address: C/O Shipleys Llp 10 Orange Street London WC2H 7DQ
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Mark Richard Dickinson
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Christopher Thomas Clunie
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Change sail address company with old address new address
Date: 06 Jan 2016
Category: Address
Type: AD02
New address: Unit a Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD
Old address: 3 Fulwood Rise Sutton-in-Ashfield Nottinghamshire NG17 2PU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Old address: , Unit 3, Fulwood Rise, Sutton in Ashfield, Nottinghamshire, NG17 2PU
Change date: 2015-08-04
New address: Unit a Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD
Documents
Accounts with accounts type full
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Mark Richard Dickinson
Documents
Accounts with accounts type full
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thomas Clunie
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Lovatt
Documents
Termination secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debbie Lovatt
Documents
Miscellaneous
Date: 11 Jun 2013
Category: Miscellaneous
Type: MISC
Description: Section 516 and 519
Documents
Accounts with accounts type full
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type full
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type full
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Legacy
Date: 23 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debbie Ann Lovatt
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Gerald Courtenay-Luck
Change date: 2009-12-15
Documents
Change person secretary company with change date
Date: 20 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-15
Officer name: Debbie Ann Lovatt
Documents
Accounts with accounts type full
Date: 07 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane henry
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed debbie ann lovatt
Documents
Accounts with accounts type full
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
Some Companies
64 CAVE GROVE,BRISTOL,BS16 7BA
Number: | 09842936 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09636970 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL WATERFRONT WHITEHALL WATERFRONT,LEEDS,LS1 4EH
Number: | 10368362 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SENATE PLACE,MOTHERWELL,ML1 3GE
Number: | SC614799 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HYDEPARK STREET,GLASGOW,G3 8BW
Number: | SC352770 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11850955 |
Status: | ACTIVE |
Category: | Private Limited Company |