Advanced company searchLink opens in new window

WORTHENSHAWS LTD

Company number 06973781

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)
24 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
15 Sep 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
15 Sep 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
22 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 219,907.80
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provision of article 17.2 of the new articles be dis-applied and/or waived in respect ofthe allotment of equity securities up to an aggregate nominal amount of £23.10 02/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 MA Memorandum and Articles of Association
13 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with updates
12 Sep 2022 PSC04 Change of details for Ms Kirsty Jillian Henshaw as a person with significant control on 6 April 2016
08 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 327.70
19 Aug 2022 MR04 Satisfaction of charge 069737810002 in full
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
25 Apr 2022 MR01 Registration of charge 069737810003, created on 22 April 2022
08 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 27 July 2020
07 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 PSC04 Change of details for Ms Kirsty Jillian Henshaw as a person with significant control on 19 November 2020
19 Nov 2020 CH01 Director's details changed for Miss Kirsty Jillian Henshaw on 19 November 2020
17 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/03/2021.
15 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Jul 2020 AD01 Registered office address changed from Unit 3, the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG England to Springfield Farm Cold Cotes Road Harrogate HG3 2LW on 6 July 2020