WORSTEDS STUD FARM LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

22/02/2122 February 2021 CESSATION OF EXECUTOR OF DORIS MAUD WELLS-KENDREW AS A PSC

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD LLOYD

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM LAMPTON HOUSE 35 CRONKS HILL ROAD REDHILL SURREY RH1 6LY

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS ANNE DENISE OWEN

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PHILLIP EDWARD JONES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH CLWYD ANIMAL RESCUE

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY SAME-DAY COMPANY SERVICES LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALFRED LLOYD / 01/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DORIS MAUD WELLS-KENDREW / 13/09/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR RONALD ALFRED LLOYD

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DORIS WELLS-KENDREW

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/02/1719 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/01/1610 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAME-DAY COMPANY SERVICES LIMITED / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/03/9824 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 71 SOUTH END CROYDON SURREY CR0 1BF

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9025 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

15/05/8915 May 1989 WD 03/05/89 AD 12/04/89--------- £ SI 98@1=98 £ IC 2/100

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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