WORTON ENGINEERING LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 PREVEXT FROM 30/11/2013 TO 31/05/2014

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER BAKER / 15/12/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARIE SMIT / 06/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER BAKER / 06/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 26 WITHDEAN CRESCENT BRIGHTON

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/12/933 December 1993 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