- Company Overview for R.P.WORTH & SON,LIMITED (00506208)
- Filing history for R.P.WORTH & SON,LIMITED (00506208)
- People for R.P.WORTH & SON,LIMITED (00506208)
- Charges for R.P.WORTH & SON,LIMITED (00506208)
- Registers for R.P.WORTH & SON,LIMITED (00506208)
- More for R.P.WORTH & SON,LIMITED (00506208)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
19 Nov 2024 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Chavereys Limited the Goods Shed Jubilee Way Faversham Kent ME13 8GD | |
18 Nov 2024 | CH01 | Director's details changed for Mr Joseph John Wootton on 4 July 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
08 Dec 2023 | PSC04 | Change of details for Mr Andrew George Worth as a person with significant control on 23 November 2023 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
31 Oct 2019 | CH03 | Secretary's details changed for Mr Andrew George Worth on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Andrew George Worth on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Andrew George Worth as a person with significant control on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Christie House Holbeach St Marks Nr Spalding Lincs PE12 8EF to Christie House New Road Holbeach St Marks Spalding Lincolnshire PE12 8EF on 31 October 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
01 Nov 2018 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
11 Sep 2018 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |