WORTHING THUNDER CIC

Company Documents

DateDescription
13/07/2513 July 2025 Appointment of Mr Gary Smith as a director on 2025-07-13

View Document

13/07/2513 July 2025 Appointment of Mrs Charlotte Elizabeth Curran as a director on 2025-07-13

View Document

21/03/2521 March 2025 Change of details for Ms Sara Margaret Jenner as a person with significant control on 2025-01-06

View Document

21/03/2521 March 2025 Change of details for Mr Zaire Jamal Taylor as a person with significant control on 2025-01-06

View Document

21/03/2521 March 2025 Director's details changed for Ms Sara Margaret Jenner on 2025-01-06

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-04-30

View Document

05/01/255 January 2025 Registered office address changed from 47 Cranleigh Road Worthing BN14 7QN England to 14 the Strand Goring-by-Sea Worthing BN12 6DN on 2025-01-05

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

06/11/236 November 2023 Registered office address changed from 11 the Limes 25-27 st. Botolphs Road Worthing BN11 4HY England to 47 Cranleigh Road Worthing BN14 7QN on 2023-11-06

View Document

19/01/2319 January 2023 Change of details for Ms Sara Margaret Jenner as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 43a Brighton Road Worthing BN11 3EF England to 11 the Limes 25-27 st. Botolphs Road Worthing BN11 4HY on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mr Zaire Jamal Taylor as a person with significant control on 2023-01-18

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-30

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-04-30

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZAIRE TAYLOR

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED ZAIRE JAMAL TAYLOR

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

27/04/1727 April 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/12/1529 December 2015 18/10/15 NO MEMBER LIST

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM LINKS HOUSE UNIT 11 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX

View Document

28/12/1528 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RICHARD GAINSBURY / 01/12/2015

View Document

28/12/1528 December 2015 SECRETARY'S CHANGE OF PARTICULARS / FRANK RICHARD GAINSBURY / 01/12/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 18/10/14 NO MEMBER LIST

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR. DAVID STANBRIDGE

View Document

18/11/1318 November 2013 18/10/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 18/10/12 NO MEMBER LIST

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information