STREETS (WORTHING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Termination of appointment of Peter Mark Smith as a secretary on 2025-09-30 |
08/10/258 October 2025 New | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1rd to Tower House Lucy Tower Street Lincoln LN1 1XW on 2025-10-08 |
08/10/258 October 2025 New | Appointment of Mr Mark Philip John Bradshaw as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mr Paul Frederick Tutin as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mr Jonathan Day as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mr Andrew Robert Manderfield as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mr Benjamin Halstead as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mr Robin Charles Lee as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mrs Linda Jane Lord as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mr Shane Steven Cann as a director on 2025-09-30 |
08/10/258 October 2025 New | Appointment of Mr Paul Frederick Tutin as a secretary on 2025-09-30 |
08/10/258 October 2025 New | Certificate of change of name |
08/10/258 October 2025 New | Notification of Paul Tutin Top Co Limited as a person with significant control on 2025-09-30 |
08/10/258 October 2025 New | Change of details for Smith & Walker Limited as a person with significant control on 2025-09-30 |
08/10/258 October 2025 New | Cessation of Ian Michael Walker as a person with significant control on 2025-09-30 |
08/10/258 October 2025 New | Cessation of Peter Mark Smith as a person with significant control on 2025-09-30 |
08/10/258 October 2025 New | Termination of appointment of Peter Mark Smith as a director on 2025-09-30 |
08/10/258 October 2025 New | Termination of appointment of Ian Michael Walker as a director on 2025-09-30 |
06/06/256 June 2025 | Total exemption full accounts made up to 2025-01-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-04 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/08/2428 August 2024 | Satisfaction of charge 1 in full |
29/04/2429 April 2024 | Total exemption full accounts made up to 2024-01-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-01-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Notification of Smith & Walker Limited as a person with significant control on 2016-06-30 |
07/05/217 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/10/2022 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
20/03/1820 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/167 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/05/1514 May 2015 | PREVEXT FROM 30/09/2014 TO 31/01/2015 |
27/03/1527 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/12/141 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/03/1411 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/03/1320 March 2013 | 14/03/13 STATEMENT OF CAPITAL GBP 994.50 |
04/03/134 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/03/1228 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WALKER / 01/01/2011 |
18/04/1118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARK SMITH / 01/01/2011 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SMITH / 01/01/2011 |
18/04/1118 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HAMMOND / 01/01/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HAMMOND / 01/10/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SMITH / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WALKER / 01/10/2009 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/01/1012 January 2010 | RETURN OF PURCHASE OF OWN SHARES |
17/11/0917 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHERRY |
14/08/0914 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
12/08/0912 August 2009 | PREVSHO FROM 31/03/2009 TO 30/09/2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 46 GORING ROAD WORTHING WEST SUSSEX BN12 4AD ENGLAND |
31/07/0831 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STREETS (WORTHING) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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