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)
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
  • GBP 300
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
  • GBP 300
09 Sep 2010 SH02 Sub-division of shares on 26 August 2010
09 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision sect 551 - 570 -561 quoted 25/08/2010
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
  • GBP 95
27 Jul 2009 NEWINC Incorporation