- Company Overview for WORTHENSHAWS LTD (06973781)
- Filing history for WORTHENSHAWS LTD (06973781)
- People for WORTHENSHAWS LTD (06973781)
- Charges for WORTHENSHAWS LTD (06973781)
- Registers for WORTHENSHAWS LTD (06973781)
- More for WORTHENSHAWS LTD (06973781)
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
|
|
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 19 August 2022
|
|
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
|
|
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
|
|
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 |