WORTHINGTON PRECISION LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a members' voluntary winding up

View Document

21/12/2321 December 2023 Declaration of solvency

View Document

21/12/2321 December 2023 Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Resolutions

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Change of details for Mr Mark David Leavesley as a person with significant control on 2023-11-14

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-09-18 with updates

View Document

20/11/2320 November 2023 Purchase of own shares.

View Document

20/11/2320 November 2023 Cancellation of shares. Statement of capital on 2023-01-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Termination of appointment of Adam Leavesley as a director on 2023-07-11

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CAWOOD

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES DAWSON / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEAVESLEY / 21/09/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES DAWSON / 19/11/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAWSON / 03/07/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PETER ANDREW CAWOOD

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR KEVIN DAWSON

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ

View Document

23/10/1223 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 COMPANY NAME CHANGED WORTHINGTON (CASTINGS) LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

18/10/1118 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MARK DAVID LEAVESLEY

View Document

18/09/0818 September 2008 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