THE WORD TELECOM LIMITED

Yare House C/O Rostrons Yare House C/O Rostrons, Norwich, NR1 1RY, United Kingdom
StatusDISSOLVED
Company No.02096347
CategoryPrivate Limited Company
Incorporated04 Feb 1987
Age37 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 10 days

SUMMARY

THE WORD TELECOM LIMITED is an dissolved private limited company with number 02096347. It was incorporated 37 years, 4 months, 27 days ago, on 04 February 1987 and it was dissolved 1 year, 5 months, 10 days ago, on 24 January 2023. The company address is Yare House C/O Rostrons Yare House C/O Rostrons, Norwich, NR1 1RY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Matthewson

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: Link House Britton Gardens Bristol BS15 1TF

New address: Yare House C/O Rostrons 62-64 Thorpe Road Norwich NR1 1RY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/21

Documents

View document PDF

Statement of companys objects

Date: 06 Aug 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Alexander Neil Matthewson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Steven Tuff

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the general telephone co. LTD.\certificate issued on 09/06/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Tuff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-16

Officer name: Deborah Matthewson

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 29 Gay Street Bath BA1 2NT

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-16

Officer name: Alexander Neil Matthewson

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Alexander Neil Matthewson

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Matthewson

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Neil Matthewson

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jones

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher Alan Jones

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 27/11/02 from: 13 northgate street bath BA1 5AS

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 14/12/98 from: 20 broad street bath BA1 5LN

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/96; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 30/06/97

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 07 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/93; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 16/11/91; full list of members

Documents

View document PDF

Resolution

Date: 20 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Capital

Type: 169

Description: £ ic 18000/100 05/03/91 £ sr 17900@1=17900

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1990

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/11/90; full list of members

Documents

View document PDF

Resolution

Date: 20 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ELC MEDICAL LTD

UNIT A15 CHAMPION BUSINESS PARK,UPTON,CH49 0AB

Number:09361641
Status:ACTIVE
Category:Private Limited Company

HADDYS LIMITED

MORGAN ACCOUNTANTS DUKE STREET COURT,KINGSBRIDGE,TQ7 1HX

Number:11854416
Status:ACTIVE
Category:Private Limited Company

INDY HAIRDRESSING LIMITED

THE OLD MILL,LEICESTER,LE3 5DE

Number:11921753
Status:ACTIVE
Category:Private Limited Company

KIND HEARTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10939001
Status:ACTIVE
Category:Private Limited Company

SOHO POP UP LIMITED

96 CARTHEW ROAD,LONDON,W6 0DX

Number:08270497
Status:ACTIVE
Category:Private Limited Company

THE WORCESTERSHIRE WILL COMPANY LIMITED

WOODCOCK HALL CRUNDLES LANE,STOURPORT-ON-SEVERN,DY13 0RU

Number:08450587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source