WORTHING MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Director's details changed for Sophie Kate Poxon on 2025-01-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/01/254 January 2025 Satisfaction of charge 003721810008 in full

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/01/245 January 2024 Director's details changed for Sophie Kate Poxon on 2024-01-03

View Document

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

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Leo Heslop on 2020-12-31

View Document

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

View Accounts

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 003721810008

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN WOOD

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR VERONICA POXON

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED SOPHIE KATE POXON

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1525 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED LEO HESLOP

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/02/1218 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN WOOD / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY POXON / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA IRENE POXON / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KATE POXON / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MITCHELL / 01/10/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 NEW SECRETARY APPOINTED

View Document

09/02/969 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994

View Document

08/09/948 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

08/09/948 September 1994

View Document

16/06/9416 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994

View Document

14/04/9414 April 1994 Full accounts made up to 1993-11-30

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 Full accounts made up to 1992-11-30

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 Full accounts made up to 1991-11-30

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/06/9112 June 1991 Full accounts made up to 1990-11-30

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/05/9023 May 1990

View Document

23/05/9023 May 1990 Full accounts made up to 1989-11-30

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990

View Document

17/01/9017 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

11/08/8911 August 1989

View Document

13/04/8913 April 1989 Full accounts made up to 1988-08-31

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/04/8913 April 1989

View Document

13/04/8913 April 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 Full accounts made up to 1987-08-31

View Document

29/04/8829 April 1988

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/05/879 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/879 May 1987

View Document

13/02/8713 February 1987 Full accounts made up to 1986-08-31

View Document

13/02/8713 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/01/871 January 1987

View Document

31/01/4231 January 1942 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