GARWORTH LTD

Company Documents

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

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

14/02/2414 February 2024 Director's details changed for Gareth Mcknight on 2024-02-13

View Document

14/02/2414 February 2024 Change of details for Gareth Mcknight as a person with significant control on 2024-02-13

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/05/234 May 2023 Registered office address changed from C/O Hool Law 15-17 Chichester Street Belfast BT1 4JB Northern Ireland to 14B Ballynahinch Road Carryduff Belfast BT8 8DN on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 COMPANY NAME CHANGED WHITEHILL SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 TRANSFER OF SHARE 31/01/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST ANTRIM BT2 8LA NORTHERN IRELAND

View Document

13/02/2013 February 2020 CESSATION OF C.S. SECRETARIAL SERVICES LTD AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED GARETH MCKNIGHT

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MCKNIGHT

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / GARETH MCKNIGHT / 31/01/2020

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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