Advanced company searchLink opens in new window

WORTHINGTON HOMES LIMITED

Company number 05712144

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)
15 Feb 2018 MR01 Registration of charge 057121440025, created on 14 February 2018
15 Dec 2017 MR01 Registration of charge 057121440024, created on 14 December 2017
19 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
17 Oct 2017 MR01 Registration of charge 057121440023, created on 16 October 2017
14 Sep 2017 MR01 Registration of charge 057121440022, created on 13 September 2017
26 May 2017 MR01 Registration of charge 057121440021, created on 25 May 2017
16 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
25 Jul 2016 MR01 Registration of charge 057121440020, created on 22 July 2016
21 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
12 May 2016 MR01 Registration of charge 057121440019, created on 11 May 2016
12 Apr 2016 MR01 Registration of charge 057121440018, created on 8 April 2016
02 Apr 2016 CERTNM Company name changed aiw management LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-02-10
26 Feb 2016 CONNOT Change of name notice
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 900
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 TM01 Termination of appointment of Joss Anthony Worthington as a director on 26 February 2015
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 900
30 Dec 2014 TM01 Termination of appointment of Zelda Irving as a director on 15 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 900
17 Feb 2014 CH01 Director's details changed for Mr Joss Anthony Worthington on 5 February 2014
09 Jan 2014 MR04 Satisfaction of charge 2 in full
09 Jan 2014 MR04 Satisfaction of charge 3 in full
09 Jan 2014 MR04 Satisfaction of charge 8 in full
09 Jan 2014 MR04 Satisfaction of charge 1 in full