Advanced company searchLink opens in new window

WORDSWORTH CONSTRUCTION SERVICES LIMITED

Company number 09194783

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)
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
28 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mr Shaun Michael Wordsworth on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mrs Katherine May Jean Wordsworth on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mrs Katherine May Jean Wordsworth on 13 September 2022
13 Sep 2022 PSC04 Change of details for Mr Shaun Michael Wordsworth as a person with significant control on 13 August 2022
13 Sep 2022 PSC04 Change of details for Mrs Katherine May Jean Wordsworth as a person with significant control on 13 September 2022
04 Apr 2022 AD01 Registered office address changed from 26/27 the Nostell Estate Yard Nostell Wakefield WF4 1AB England to The Gillow Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 4 April 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
06 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 AD01 Registered office address changed from Office 14 the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 26/27 the Nostell Estate Yard Nostell Wakefield WF4 1AB on 11 September 2020
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Oct 2019 SH06 Cancellation of shares. Statement of capital on 4 October 2019
  • GBP 55
29 Oct 2019 SH03 Purchase of own shares.
18 Oct 2019 PSC04 Change of details for Mr Micheal Wordsworth as a person with significant control on 4 October 2019
18 Oct 2019 PSC07 Cessation of Robert Matthew Wilkinson as a person with significant control on 4 October 2019
09 Oct 2019 TM01 Termination of appointment of Robert Matthew Wilkinson as a director on 4 October 2019
06 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
07 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates