WOURTH GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Resolutions

View Document

24/04/2524 April 2025 Registration of charge 093697530006, created on 2025-04-15

View Document

17/04/2517 April 2025 Registration of charge 093697530005, created on 2025-04-15

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-30

View Document

26/04/2426 April 2024 Certificate of change of name

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2023-12-30 with updates

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-04-01

View Document

18/12/2318 December 2023 Registration of charge 093697530003, created on 2023-12-11

View Document

18/12/2318 December 2023 Registration of charge 093697530004, created on 2023-12-11

View Document

18/12/2318 December 2023 Registration of charge 093697530002, created on 2023-12-11

View Document

15/12/2315 December 2023 Registration of charge 093697530001, created on 2023-12-11

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Stephen Peter Kehl as a director on 2023-01-05

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

28/01/2228 January 2022 Registered office address changed from 17 Waterloo Place London SW1Y 4AR England to Woolovers House Victoria Gardens Burgess Hill RH15 9NB on 2022-01-28

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

08/11/218 November 2021 Termination of appointment of Albert Edward Bernard Wiegman as a director on 2021-10-22

View Document

08/11/218 November 2021 Appointment of Mr Mark Frederick Caroe as a director on 2021-10-22

View Document

08/11/218 November 2021 Notification of Aurora Bidco 2 Limited as a person with significant control on 2021-10-22

View Document

08/11/218 November 2021 Cessation of Langholm Capital Nominees Limited as a person with significant control on 2021-10-22

View Document

08/11/218 November 2021 Termination of appointment of Alistair Francis Bird as a director on 2021-10-22

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

21/09/2021 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILLS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR SIMON WILLIAM TATON

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED OLIVE TOPCO LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

06/09/186 September 2018 DIRECTOR APPOINTED ALISTAIR BIRD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED ALISTAIR FRANCIS BIRD

View Document

28/06/1828 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 97142.86

View Document

11/06/1811 June 2018 ADOPT ARTICLES 16/05/2018

View Document

08/06/188 June 2018 DIRECTOR APPOINTED ANTHONY CHRISTOPHER SILLS

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILLS

View Document

17/05/1817 May 2018 Registered office address changed from , 1st Floor, Charles House 5-11 Regent Street, London, SW1Y 4LR, England to Woolovers House Victoria Gardens Burgess Hill RH15 9NB on 2018-05-17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1ST FLOOR, CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR ENGLAND

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MICHAEL LESTER

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SANSOM

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATHERSTON

View Document

14/03/1714 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/12/15

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE EVANS

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JOHN SEAN WATHERSTON

View Document

18/02/1618 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 80000.00

View Document

02/11/152 November 2015 DIRECTOR APPOINTED NEIL JONATHAN SANSOM

View Document

17/07/1517 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 80000.00

View Document

10/07/1510 July 2015 SUB-DIVISION 30/06/15

View Document

10/07/1510 July 2015 ADOPT ARTICLES 30/06/2015

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER SILLS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, 10 SNOW HILL LONDON, EC1A 2AL, ENGLAND

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED DE FACTO 2156 LIMITED CERTIFICATE ISSUED ON 15/06/15

View Document

15/06/1515 June 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR NEVILLE JOHN EVANS

View Document

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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