WORTHING REST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

05/08/235 August 2023 Change of details for Mr Clive Richard Horsfall as a person with significant control on 2023-08-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD HORSFALL / 01/09/2018

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED THE STAY FINDON LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

08/12/158 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RICHARD HORSFALL / 25/09/2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY HORSFALL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RICHARD HORSFALL / 04/10/2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS LUCY HORSFALL

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE HORSFALL / 07/11/2012

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM UNITS 1 & 2 ABOVE THE FORGE NEPCOTE LANE WORTHING WEST SUSSEX BN14 0SE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR CLIVE RICHARD HORSFALL

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN LODGE

View Document

10/12/1310 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LODGE / 30/04/2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 50 RUSSELLS CLOSE EAST PRESTON WEST SUSSEX BN16 1BT ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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