Advanced company searchLink opens in new window

WORTH ABBEY CONSTRUCTION LIMITED

Company number 04074835

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)
23 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
01 Jun 2016 AA Full accounts made up to 31 August 2015
08 Dec 2015 CH01 Director's details changed for Revd. Patrick Vincent Fludder on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Alexander Byron Da Costa Fernandes on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Robert Edmund Paul Bodnar-Horvath on 7 December 2015
02 Dec 2015 CH01 Director's details changed for Bryon Alexander Da Costa Fernandes on 8 October 2015
13 Oct 2015 AP03 Appointment of Mr Robin Burdell as a secretary on 30 September 2015
13 Oct 2015 TM02 Termination of appointment of Mark Tirrell Sweeting as a secretary on 30 September 2015
01 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
21 May 2015 AA Full accounts made up to 31 August 2014
24 Dec 2014 AP01 Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 28 April 2014
24 Dec 2014 AP01 Appointment of Fr Patrick Vincent Fludder as a director on 28 April 2014
24 Dec 2014 AP01 Appointment of Bryon Alexander Da Costa Fernandes as a director on 28 April 2014
23 Dec 2014 TM01 Termination of appointment of John Kevin Taggart as a director on 28 April 2014
23 Dec 2014 TM01 Termination of appointment of Jonathan Palmer- Brown as a director on 28 April 2014
23 Dec 2014 TM01 Termination of appointment of Christopher Aidan Murray as a director on 28 April 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
22 Apr 2014 AA Full accounts made up to 31 August 2013
15 Mar 2014 AP03 Appointment of Mr Mark Tirrell Sweeting as a secretary
15 Mar 2014 TM02 Termination of appointment of Christopher Murray as a secretary
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
06 Jun 2013 AA Full accounts made up to 31 August 2012
24 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
20 Mar 2012 AA Full accounts made up to 31 August 2011
09 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders