Advanced company searchLink opens in new window

WORLDCREST LIMITED

Company number 01340417

Filter by category

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)
19 Feb 2025 SH10 Particulars of variation of rights attached to shares
This document is being processed and will be available in 10 days.
20 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2025 MA Memorandum and Articles of Association
17 Jan 2025 SH10 Particulars of variation of rights attached to shares
17 Dec 2024 CH01 Director's details changed for Mr Richard Dominic Foster on 22 September 2024
13 Dec 2024 PSC04 Change of details for Mr Richard Dominic Foster as a person with significant control on 22 September 2024
12 Dec 2024 CH01 Director's details changed for Mr Timothy Justin Foster on 22 September 2024
12 Dec 2024 PSC04 Change of details for Mr Richard Dominic Foster as a person with significant control on 22 September 2024
12 Dec 2024 PSC01 Notification of Timothy Justin Foster as a person with significant control on 18 September 2024
19 Nov 2024 AD01 Registered office address changed from The Coach House the Grange Hartford Northwich Cheshire CW8 1QH to 33 Ash Hayes Road Nailsea Bristol BS48 2LP on 19 November 2024
23 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
17 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 23 January 2024
28 Mar 2024 MA Memorandum and Articles of Association
28 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 17/09/2024.
26 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2024 SH10 Particulars of variation of rights attached to shares
07 Feb 2024 PSC01 Notification of Richard Dominic Foster as a person with significant control on 23 January 2024
07 Feb 2024 CH01 Director's details changed for Mr Richard Dominic Foster on 7 February 2024
07 Feb 2024 PSC07 Cessation of Kw Foster Will Trust as a person with significant control on 23 January 2024
07 Feb 2024 PSC07 Cessation of 1987 Kw Foster Grandchildrens Settlement as a person with significant control on 23 January 2024
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 AP01 Appointment of Mr William Nico Foster as a director on 29 June 2023
24 Jul 2023 AP01 Appointment of Miss Alice Denny Foster as a director on 29 June 2023
28 Mar 2023 TM01 Termination of appointment of Andrew Kevin Foster as a director on 20 March 2023