- 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) |
---|---|---|---|
08 Sep 2014 | AD01 | Registered office address changed from Unit 2 Chapel Hill Trading Estate, Chapel Hill Longridge Preston PR3 3BU England to 17-19 Park Street Lytham St Annes Lancashire FY8 5LU on 8 September 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England on 25 September 2013 | |
25 Sep 2013 | TM02 | Termination of appointment of James Holdgate as a secretary | |
06 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
08 Sep 2011 | AD01 | Registered office address changed from 61 Wolseley Road Preston Lancashire PR1 8EU England on 8 September 2011 | |
08 Sep 2011 | AP03 | Appointment of Mr James Holdgate as a secretary | |
08 Sep 2011 | TM02 | Termination of appointment of Gillian Rankin as a secretary | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Miss Kirsty Henshaw on 27 July 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Miss Gillian Rankin on 27 July 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY on 18 October 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from 61 Wolseley Road Preston Lancashire PR1 8EU on 9 September 2010 | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
09 Sep 2010 | SH02 | Sub-division of shares on 26 August 2010 | |
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | AA01 | Current accounting period extended from 31 July 2010 to 30 September 2010 | |
17 May 2010 | AD01 | Registered office address changed from Worthenshaws Media Factory Knowledge Transfer Uclan Preston Lancs PR1 2HE on 17 May 2010 | |
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 17 March 2010
|
|
27 Jul 2009 | NEWINC | Incorporation |