STREETS (WORTHING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Peter Mark Smith as a secretary on 2025-09-30

View Document

08/10/258 October 2025 NewRegistered 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

View Document

08/10/258 October 2025 NewAppointment of Mr Mark Philip John Bradshaw as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mr Paul Frederick Tutin as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mr Jonathan Day as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mr Andrew Robert Manderfield as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mr Benjamin Halstead as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mr Robin Charles Lee as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mrs Linda Jane Lord as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mr Shane Steven Cann as a director on 2025-09-30

View Document

08/10/258 October 2025 NewAppointment of Mr Paul Frederick Tutin as a secretary on 2025-09-30

View Document

08/10/258 October 2025 NewCertificate of change of name

View Document

08/10/258 October 2025 NewNotification of Paul Tutin Top Co Limited as a person with significant control on 2025-09-30

View Document

08/10/258 October 2025 NewChange of details for Smith & Walker Limited as a person with significant control on 2025-09-30

View Document

08/10/258 October 2025 NewCessation of Ian Michael Walker as a person with significant control on 2025-09-30

View Document

08/10/258 October 2025 NewCessation of Peter Mark Smith as a person with significant control on 2025-09-30

View Document

08/10/258 October 2025 NewTermination of appointment of Peter Mark Smith as a director on 2025-09-30

View Document

08/10/258 October 2025 NewTermination of appointment of Ian Michael Walker as a director on 2025-09-30

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/08/2428 August 2024 Satisfaction of charge 1 in full

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Notification of Smith & Walker Limited as a person with significant control on 2016-06-30

View Document

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/10/2022 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/03/1820 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/03/1320 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 994.50

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/03/1228 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WALKER / 01/01/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARK SMITH / 01/01/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SMITH / 01/01/2011

View Document

18/04/1118 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HAMMOND / 01/01/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HAMMOND / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SMITH / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WALKER / 01/10/2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CHERRY

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/08/0912 August 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 46 GORING ROAD WORTHING WEST SUSSEX BN12 4AD ENGLAND

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 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