Advanced company searchLink opens in new window

WORTHEARLY LIMITED

Company number 02561234

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)
03 Mar 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Mar 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Dec 1993 363x Return made up to 22/11/93; no change of members
19 Oct 1993 AA Full accounts made up to 30 April 1992
13 Jul 1993 AA Full accounts made up to 30 November 1991
15 Dec 1992 363s Return made up to 22/11/92; no change of members
16 Jul 1992 287 Registered office changed on 16/07/92 from: c/o ernst & young, silbury court, 380 silbury boulevard, central milton keynes. MK9 2AF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/07/92 from: c/o ernst & young, silbury court, 380 silbury boulevard, central milton keynes. MK9 2AF
04 Mar 1992 225(1) Accounting reference date shortened from 30/11 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/11 to 30/04
03 Mar 1992 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
03 Mar 1992 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
13 Jan 1992 363b Return made up to 22/11/91; full list of members
20 Dec 1991 287 Registered office changed on 20/12/91 from: c/o beaumont and son, lloyds chambers, 1 portsoken street, london E1 8AW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/91 from: c/o beaumont and son, lloyds chambers, 1 portsoken street, london E1 8AW
12 Apr 1991 395 Particulars of mortgage/charge
12 Apr 1991 395 Particulars of mortgage/charge
05 Apr 1991 395 Particulars of mortgage/charge
29 Jan 1991 288 New director appointed
29 Jan 1991 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
09 Jan 1991 MEM/ARTS Memorandum and Articles of Association
09 Jan 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Jan 1991 287 Registered office changed on 04/01/91 from: 2 baches street, london, N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/01/91 from: 2 baches street, london, N1 6UB
22 Nov 1990 NEWINC Incorporation