Advanced company searchLink opens in new window

COMPANY MONEY WORRIES LTD

Company number 10502162

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
17 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 200
03 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
19 Nov 2021 PSC04 Change of details for Mr Gareth Simon Millward as a person with significant control on 5 November 2021
18 Nov 2021 AD01 Registered office address changed from 90 Watery Lane Ashton on Ribble Preston Lancashire PR2 1AU England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9PB on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Gareth Simon Millward on 5 November 2021
18 Nov 2021 PSC04 Change of details for Miss Natasha Sheree Parrott as a person with significant control on 13 October 2021
18 Nov 2021 CH01 Director's details changed for Miss Natasha Sheree Parrott on 13 October 2021
17 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 June 2021
20 May 2021 AA Total exemption full accounts made up to 30 November 2020
20 May 2021 PSC04 Change of details for Miss Natasha Sheree Parrott as a person with significant control on 20 May 2021
20 May 2021 CH01 Director's details changed for Miss Natasha Sheree Parrott on 20 May 2021
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
23 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Aug 2019 PSC04 Change of details for Miss Natasha Sheree Parrott as a person with significant control on 19 August 2019
27 Jun 2019 AP01 Appointment of Mr Gareth Simon Millward as a director on 20 June 2019
27 Jun 2019 AD01 Registered office address changed from 90 Berry Lane Longridge Preston Lancashire PR3 3WH England to 90 Watery Lane Ashton on Ribble Preston Lancashire PR2 1AU on 27 June 2019
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 100