Advanced company searchLink opens in new window

WORLDWIDE TIMESHARE HYPERMARKET LIMITED

Company number 03190697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
23 Dec 2020 AD01 Registered office address changed from Venator House 7 st Stephens Court 17-19 st. Stephens Road Bournemouth BH2 6LA England to Venator House 7 st Stephens Court 15-17 st. Stephens Road Bournemouth BH2 6LA on 23 December 2020
01 Dec 2020 PSC05 Change of details for Worldwide Group of Companies Ltd as a person with significant control on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from Venator House 9 st Stephens Court 15/17 st. Stephens Road Bournemouth BH2 6LA to Venator House 7 st Stephens Court 17-19 st. Stephens Road Bournemouth BH2 6LA on 1 December 2020
06 Oct 2020 TM01 Termination of appointment of Colin John Reynolds as a director on 5 October 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 CH01 Director's details changed for Mr Philip Bertram Watson on 1 February 2016
29 Jul 2015 MR04 Satisfaction of charge 3 in full
29 Jul 2015 MR04 Satisfaction of charge 4 in full
29 Jul 2015 MR04 Satisfaction of charge 2 in full