WORTHING TOWN CENTRE INITIATIVE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Termination of appointment of Peter George Bennett as a director on 2024-11-08

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

08/11/248 November 2024 Termination of appointment of Phillip Duckett as a director on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Jeremy Mark Silverthorne as a director on 2024-11-08

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Alastair Noel Vickers as a director on 2024-03-26

View Document

26/03/2426 March 2024 Cessation of Alastair Noel Vickers as a person with significant control on 2024-03-26

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

20/07/2320 July 2023 Termination of appointment of Andreas Sparsis as a director on 2023-06-19

View Document

20/07/2320 July 2023 Cessation of Andreas Sparsis as a person with significant control on 2023-06-19

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

24/08/2024 August 2020 CESSATION OF DIANE GUEST AS A PSC

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE GUEST

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLINCH

View Document

24/07/1924 July 2019 CESSATION OF MICHAEL JOHN CLINCH AS A PSC

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR NOEL VICKERS

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR ALASTAIR NOEL VICKERS

View Document

10/12/1810 December 2018 ADOPT ARTICLES 23/10/2018

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CLINCH

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN CLINCH

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS DIANE GUEST

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE GUEST

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL CLINCH

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR PETER MICHAEL CLINCH

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS SPARSIS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ANDREAS SPARSIS

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ESTELLE WHITTINGTON

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS SAMANTHA ESTELLE WHITTINGTON

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 10/08/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 10/08/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 10/08/13 NO MEMBER LIST

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR JEREMY MARK SILVERTHORNE

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

10/08/1210 August 2012 10/08/12 NO MEMBER LIST

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN DARE

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MS SUSAN JANET DARE

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR MICHAEL JOHN CLINCH

View Document

23/08/1123 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

23/08/1123 August 2011 10/08/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCADGELL

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 10/08/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES GREEN / 10/08/2010

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SCADGELL / 10/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 10/08/2010

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR ROGER JAMES GREEN

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 10/02/2009

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SESSIONS

View Document

01/12/081 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 10/08/06

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 CONVERSION TO A CIC

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED WORTHING TOWN CENTRE INITIATIVE LIMITED CERTIFICATE ISSUED ON 17/03/06

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 10/08/05

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ANNUAL RETURN MADE UP TO 10/08/04

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 ANNUAL RETURN MADE UP TO 10/08/03

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 10/08/02

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 ANNUAL RETURN MADE UP TO 10/08/01

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 ANNUAL RETURN MADE UP TO 10/08/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 ANNUAL RETURN MADE UP TO 10/08/99

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9825 August 1998 ANNUAL RETURN MADE UP TO 10/08/98

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 ANNUAL RETURN MADE UP TO 10/08/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ANNUAL RETURN MADE UP TO 10/08/96

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 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