Advanced company searchLink opens in new window

WORTH HAVING LIMITED

Company number 04397461

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)
27 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 4
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Mr Gary Marc Wernick on 1 May 2010
13 Apr 2011 AD02 Register inspection address has been changed from 31 Park View Gardens London NW4 2PR United Kingdom
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
16 Nov 2010 AD01 Registered office address changed from 31 Park View Gardens London NW4 2PR United Kingdom on 16 November 2010
28 Jun 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from 149 Downham Crescent Prestwich Manchester M25 0BZ United Kingdom on 28 June 2010
28 Jun 2010 AD02 Register inspection address has been changed
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 3
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 March 2002
  • GBP 2
08 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jun 2010 CH01 Director's details changed for Mr Gary Marc Wernick on 2 October 2009
03 Jun 2010 CH01 Director's details changed for Gary Marc Wernick on 2 October 2009
02 Jun 2010 AD01 Registered office address changed from 31 Park View Gardens Hendon London NW4 2PR on 2 June 2010
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 18/03/09; full list of members
25 Mar 2009 288c Director's change of particulars / gary wernick / 01/12/2008