WORTHAM JAQUES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 NewChange of details for Mrs Charlotte Liza Chapman Gibbs as a person with significant control on 2025-06-19

View Document

17/04/2517 April 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

18/03/2518 March 2025 Termination of appointment of David Anthony Jaques as a director on 2025-03-18

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Director's details changed

View Document

03/05/223 May 2022 Change of details for Miss Charlotte Liza Chapman Gibbs as a person with significant control on 2022-05-02

View Document

03/05/223 May 2022 Director's details changed for Miss Charlotte Liza Gibbs on 2022-05-01

View Document

03/05/223 May 2022 Change of details for Miss Charlotte Liza Gibbs as a person with significant control on 2022-05-01

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

03/01/223 January 2022 Appointment of Mrs Rebecca Jaques as a director on 2022-01-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

29/06/2129 June 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

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 100

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

30/09/1930 September 2019 CESSATION OF DAVID GERALD WORTHAM AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WORTHAM

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LIZA GIBBS

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/10/1516 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MISS CHARLOTTE LIZA GIBBS

View Document

09/04/159 April 2015 ARTICLES OF ASSOCIATION

View Document

02/04/152 April 2015 ALTER ARTICLES 18/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID GERALD WORTHAM / 17/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD WORTHAM / 17/08/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR DAVID ANTHONY JAQUES

View Document

17/09/1317 September 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WORTHAM

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED WORTHAM MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/09/1214 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN HILLS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: HEMS MEWS LONGBROOK STREET EXETER EX4 6AP

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL, HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/08/9821 August 1998

View Document

18/08/9818 August 1998 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