JOHN WORTH GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Kathleen Mary Worth as a director on 2024-10-24

View Document

15/01/2515 January 2025 Termination of appointment of Kathleen Mary Worth as a secretary on 2024-10-23

View Document

15/01/2515 January 2025 Termination of appointment of John Reginald Worth as a director on 2024-10-24

View Document

11/11/2411 November 2024 Cessation of John Reginald Worth as a person with significant control on 2024-10-16

View Document

11/11/2411 November 2024 Notification of Jan Worth Holdings Limited as a person with significant control on 2024-10-17

View Document

11/11/2411 November 2024 Cessation of Kathleen Mary Worth as a person with significant control on 2024-10-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Alexander John Worth as a director on 2016-10-01

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Appointment of Mr Alexander John Worth as a director on 2016-10-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 COMPANY NAME CHANGED JOHN WORTH SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 31/07/20

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAYWARD / 30/08/2017

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WORTH / 05/06/2017

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR KEVIN HAYWARD

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ALEXANDER JOHN WORTH

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM PAVILLIONS SUITE HIGHFIELDS FARM ENT CENTRE HUNCOTE ROAD, STONEY STANTON LEICESTERSHIRE LE9 4DJ

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 SECOND FILING WITH MUD 28/02/14 FOR FORM AR01

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR JAMES EDWARD WORTH

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY WORTH / 28/02/2010

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD WORTH / 28/02/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

11/07/0611 July 2006 £ NC 1000/10000 23/06/

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/061 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: UNIT 3 HIGHFIELDS FARM ENT, CENTRE, HUNCOTE ROAD,, STONEY STANTON, LEICESTERSHIRE LE9 4DJ

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 9 TEMPEST ROAD, BIRSTALL, LEICESTER, LE4 3BD

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 8 CURZON AVENUE, BIRSTALL, LEICESTER LE4 4AA

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/09/9422 September 1994 COMPANY NAME CHANGED SHINETODAY LIMITED CERTIFICATE ISSUED ON 23/09/94

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: QUORN HOUSE, LANGTON HALL, WEST LANGTON, LEICESTERSHIRE LE16 7TY

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: WILLOUSIC, 34 MAIN STREET, HOUGHTON-ON-THE-HILL, LEICESTERSHIRE LE7 9GD

View Document

18/03/9318 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company