Advanced company searchLink opens in new window

WARWICK DAVIS WORTHING HOLDINGS LIMITED

Company number 11255995

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)
06 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
18 Apr 2024 AA Micro company accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with updates
01 Feb 2024 CH01 Director's details changed for Mr Neil Peter Kerkhove on 1 February 2023
01 Feb 2024 PSC02 Notification of L.I.Am (Sussex) Limited as a person with significant control on 1 February 2023
01 Feb 2024 PSC04 Change of details for Mr Neil Peter Kerkhove as a person with significant control on 1 February 2023
25 Apr 2023 AA Micro company accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
03 Jun 2021 AA Micro company accounts made up to 31 December 2020
02 Apr 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 31 December 2019
17 Jan 2020 PSC04 Change of details for Mr Neil Peter Kerkhove as a person with significant control on 2 January 2020
17 Jan 2020 PSC07 Cessation of Danielle Eve Kerkhove as a person with significant control on 2 January 2020
17 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
12 Dec 2018 PSC07 Cessation of Ataraxia Broking Ltd as a person with significant control on 3 September 2018
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
20 Sep 2018 SH10 Particulars of variation of rights attached to shares
20 Sep 2018 SH08 Change of share class name or designation
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 134
19 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 03/09/2018