WORTHING PHILHARMONIC ORCHESTRA LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Appointment of Christopher Dack as a director on 2024-10-07

View Document

18/11/2418 November 2024 Appointment of Susan Patricia Best as a director on 2024-10-07

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from 2 2 st Wilfred's Road Worthing West Sussex BN14 8BA United Kingdom to 2 st. Wilfreds Road Worthing West Sussex BN14 8BA on 2024-05-22

View Document

22/04/2422 April 2024 Registered office address changed from Walnut Cottage 4 Walnut Avenue Rustington Littlehampton West Sussex BN16 3NY England to 2 2 st Wilfred's Road Worthing West Sussex BN14 8BA on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of David John Chapman as a director on 2024-04-14

View Document

22/04/2422 April 2024 Termination of appointment of David John Chapman as a secretary on 2024-04-14

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY CRANFORD

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR PETER ELVET LEWIS

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNT

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

16/05/1916 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

16/05/1816 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY FRANCIS MINCHIN

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR DAVID JOHN CHAPMAN

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR DAVID JOHN CHAPMAN

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MINCHIN

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR DANIEL MUNT

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 08/08/15 NO MEMBER LIST

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 08/08/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED DAVID JOHN HOLMES

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 08/08/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR BARRY JOHN MASTERS CRANFORD

View Document

27/08/1227 August 2012 08/08/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BUSWELL

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 08/08/11 NO MEMBER LIST

View Document

03/09/113 September 2011 DIRECTOR APPOINTED MR JOHN DEREK BUSWELL

View Document

03/09/113 September 2011 DIRECTOR APPOINTED MR STEPHEN DOMINIC PASCOE WILLIAMS

View Document

03/09/113 September 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY D'ORSANEO

View Document

03/09/113 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL BELLINGHAM

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GEORGE MINCHIN / 01/10/2009

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DIANA D'ORSANEO / 01/10/2009

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL MARY ANN BELLINGHAM / 01/10/2009

View Document

15/08/1015 August 2010 08/08/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 08/08/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 08/08/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 08/08/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 08/08/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 ANNUAL RETURN MADE UP TO 08/08/02

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/09/017 September 2001 ANNUAL RETURN MADE UP TO 08/08/01

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/09/005 September 2000 ANNUAL RETURN MADE UP TO 08/08/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ANNUAL RETURN MADE UP TO 08/08/99

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/09/981 September 1998 ANNUAL RETURN MADE UP TO 08/08/98

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 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