Advanced company searchLink opens in new window

WELLER WORTHING LIMITED

Company number 06326346

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 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from Unit 10 Lower Northbrook Farm Titnore Lane Goring-by-Sea Worthing West Sussex BN12 6NZ England on 8 May 2012
15 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 CH01 Director's details changed for Mr Timothy Dan Weller on 8 April 2011
13 Apr 2011 AD01 Registered office address changed from Suite 1 Mulberry Business Centre 323 Goring Road Goring by Sea Worthing West Sussex BN12 4NX on 13 April 2011
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mr Timothy Dan Weller on 27 July 2010
06 Aug 2010 CH04 Secretary's details changed for Chipchase Manners Nominees Limited on 27 July 2010
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 27/07/09; full list of members
03 Aug 2009 288c Director's change of particulars / timothy weller / 03/08/2009
24 Feb 2009 288a Secretary appointed chipchase manners nominees LIMITED
24 Feb 2009 288b Appointment terminated secretary safe accountancy services LIMITED
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2008 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
18 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
26 Aug 2008 363a Return made up to 27/07/08; full list of members
26 Sep 2007 288c Secretary's particulars changed
20 Aug 2007 287 Registered office changed on 20/08/07 from: 24 trent road goring by sea worthing BN12 4EL
27 Jul 2007 NEWINC Incorporation