WORTHING PROPERTY LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

17/06/1417 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA CHRISTINE BOWES / 11/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 13 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY UNITED KINGDOM

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE BOWES / 11/04/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA CHRISTINE BOWES / 18/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE BOWES / 18/03/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

18/03/0918 March 2009 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