WORTH READING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Registered office address changed from Highgate Cottage Cheltenham Road Broadway WR12 7BX England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-06-11

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM HAZELBROW LODGE 119 HAZELWOOD ROAD DUFFIELD BELPER DERBYSHIRE DE56 4AA

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 19 DENEHURST GARDENS RICHMOND SURREY TW10 5DJ ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 REDUCE ISSUED CAPITAL 10/10/2012

View Document

17/10/1217 October 2012 SOLVENCY STATEMENT DATED 10/10/12

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 90

View Document

15/10/1215 October 2012 CONSOLIDATION 10/10/12

View Document

09/05/129 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 900

View Document

09/05/129 May 2012 SOLVENCY STATEMENT DATED 02/05/12

View Document

09/05/129 May 2012 REDUCE ISSUED CAPITAL 02/05/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 REDUCE ISSUED CAPITAL 10/02/2012

View Document

16/02/1216 February 2012 SOLVENCY STATEMENT DATED 10/02/12

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 21600

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN LAURENCE WOOD / 24/06/2011

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 9 CHARLOTTE ROAD LONDON SW13 9QJ

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 26100

View Document

17/05/1117 May 2011 REDUCE ISSUED CAPITAL 12/05/2011

View Document

17/05/1117 May 2011 SOLVENCY STATEMENT DATED 12/05/11

View Document

14/04/1114 April 2011 REDUCE ISSUED CAPITAL 08/04/2011

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 30600

View Document

14/04/1114 April 2011 SOLVENCY STATEMENT DATED 08/04/11

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA PERRY

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR MARTIN LAURENCE WOOD

View Document

10/02/1110 February 2011 REDUCE ISSUED CAPITAL 03/02/2011

View Document

10/02/1110 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 40500

View Document

10/02/1110 February 2011 SOLVENCY STATEMENT DATED 03/02/11

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 50400

View Document

08/02/118 February 2011 SOLVENCY STATEMENT DATED 07/01/11

View Document

08/02/118 February 2011 REDUCE ISSUED CAPITAL 07/01/2011

View Document

08/09/108 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 60300

View Document

31/08/1031 August 2010 REDUCE ISSUED CAPITAL 23/08/2010

View Document

31/08/1031 August 2010 SOLVENCY STATEMENT DATED 23/08/10

View Document

09/06/109 June 2010 SOLVENCY STATEMENT DATED 03/06/10

View Document

09/06/109 June 2010 REDUCE ISSUED CAPITAL 02/06/2010

View Document

23/03/1023 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 80100

View Document

12/03/1012 March 2010 REDUCE ISSUED CAPITAL 01/03/2010

View Document

12/03/1012 March 2010 SOLVENCY STATEMENT DATED 01/03/10

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE PERRY / 25/01/2010

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 6 LAUDERDALE PARADE LAUDERDALE ROAD LONDON W9 1LU

View Document

02/02/042 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 53E CLIFTON GARDENS LONDON W9 1AS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9912 February 1999 COMPANY NAME CHANGED SMALLWOOD PRESS LIMITED CERTIFICATE ISSUED ON 15/02/99

View Document

28/01/9928 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 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