WORTING BUSINESS PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Register inspection address has been changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to Estate Office Herriard Park Basingstoke RG25 2PL

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TRISTRAM LOVEYS JERVOISE / 29/10/2018

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRISTRAM LOVEYS JERVOISE / 20/11/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SARA FRANCES CLEAL LOVEYS JERVOISE / 20/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARA FRANCES CLEAL LOVEYS JERVOISE / 20/11/2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM WORTING HOUSE BASINGSTOKE HAMPSHIRE RG23 8PY

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRISTRAM LOVEYS JERVOISE / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA FRANCES CLEAL LOVEYS JERVOISE / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/009 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/10/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 RETURN MADE UP TO 28/10/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 28/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/01/9030 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 COMPANY NAME CHANGED BUYGRADE LIMITED CERTIFICATE ISSUED ON 16/11/88

View Document

10/11/8810 November 1988 NC INC ALREADY ADJUSTED

View Document

10/11/8810 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/88

View Document

04/11/884 November 1988 ALTER MEM AND ARTS 061088

View Document

04/10/884 October 1988 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