AD01 |
New registered office address The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX. Change occurred on December 21, 2023. Company's previous address: 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom.
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 14, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, November 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 13, 2023 - 80.00 GBP
filed on: 20th, November 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 13, 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 5, 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Chapel Street Belper Derbyshire DE56 1AR. Change occurred on October 5, 2020. Company's previous address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ. Change occurred on May 19, 2017. Company's previous address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 21, 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 19, 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 8, 2013. Old Address: C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 23, 2013. Old Address: 36 Market Place Belper Derbyshire DE56 1FZ
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed worthington (castings) LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On October 6, 2008 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 6, 2008 Appointment terminated secretary
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 6, 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2008
| incorporation
|
Free Download
(16 pages)
|