WORTHING TRADING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewNotification of John Philip Wilkinson as a person with significant control on 2025-06-17

View Document

24/06/2524 June 2025 NewCessation of Uk Properties Management Limited as a person with significant control on 2025-06-17

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

19/06/2519 June 2025 Termination of appointment of Elizabeth Jane Best as a director on 2025-06-17

View Document

17/06/2517 June 2025 Appointment of Mr John Philip Wilkinson as a director on 2025-06-17

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7 - 12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Waseem Hanif as a secretary on 2024-11-21

View Document

05/12/245 December 2024 Termination of appointment of Waseem Hanif as a director on 2024-11-21

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

20/05/2420 May 2024 Appointment of Miss Elizabeth Jane Best as a director on 2024-03-28

View Document

20/05/2420 May 2024 Termination of appointment of Alfred William Best as a director on 2024-03-28

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/11/222 November 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Director's details changed for Mr Waseem Hanif on 2022-01-07

View Document

22/12/2122 December 2021 Change of details for Uk Properties Management Limited as a person with significant control on 2021-08-09

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

09/08/219 August 2021 Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Lynton House 7 - 12 Tavistock Square London WC1H 9LT on 2021-08-09

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/19

View Document

30/04/2030 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/19

View Document

30/04/2030 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/19

View Document

30/04/2030 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/19

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

22/01/2022 January 2020 CESSATION OF BEST HOLDINGS (UK) LIMITED AS A PSC

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK PROPERTIES MANAGEMENT LIMITED

View Document

10/06/1910 June 2019 PREVEXT FROM 30/11/2018 TO 30/04/2019

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095086720001

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR WASEEM HANIF

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

04/09/184 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/17

View Document

04/09/184 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/17

View Document

04/09/184 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/17

View Document

04/09/184 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEST HOLDINGS (UK) LIMITED

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR WASEEM HANIF

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/07/175 July 2017 COMPANY NAME CHANGED WYLDECREST AVIATION LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 857 LONDON ROAD GRAYS RM20 3AT ENGLAND

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM BEST / 11/10/2016

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

13/04/1613 April 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information