WORVAL HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Cancellation of shares. Statement of capital on 2024-07-29

View Document

02/08/242 August 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Satisfaction of charge 133946100002 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 133946100001 in full

View Document

28/01/2228 January 2022 Second filing for the appointment of Ms Shelly Anne Tregoning as a director

View Document

28/01/2228 January 2022 Second filing for the appointment of Ms Kate Louise Tregoning as a director

View Document

27/01/2227 January 2022 Cessation of Simon Charles Tregoning as a person with significant control on 2021-09-30

View Document

27/01/2227 January 2022 Notification of Shelly Tregoning as a person with significant control on 2021-09-30

View Document

27/01/2227 January 2022 Notification of Simon Charles Tregoning as a person with significant control on 2021-09-30

View Document

20/01/2220 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

19/01/2219 January 2022 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ England to Sapphire House Hayle Industrial Park Hayle Cornwall TR27 5JR on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Ms Shelly Anne Tregoning as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Ms Kate Louise Tregoning as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mr Simon Charles Tregoning as a secretary on 2022-01-18

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

05/01/225 January 2022 Registration of charge 133946100002, created on 2021-12-21

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

02/12/212 December 2021 Registration of charge 133946100001, created on 2021-12-02

View Document

04/06/214 June 2021 COMPANY NAME CHANGED SAPPHIRE HOLIDAYS LIMITED CERTIFICATE ISSUED ON 04/06/21

View Document

03/06/213 June 2021 CHANGE OF NAME 25/05/2021

View Document

03/06/213 June 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/2113 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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