RICHARD WORTH HOLDINGS LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/12/1713 December 2017 COMPANY RESTORED ON 13/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

13/12/1713 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 STRUCK OFF AND DISSOLVED

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/09/1318 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

07/04/137 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/08/1015 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MORRIS / 18/07/2010

View Document

15/08/1015 August 2010 SAIL ADDRESS CREATED

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE JONES / 18/07/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 1210 PARK VIEW, ARLINGTON BUSINESS PARK THEALE, READING, RG7 4TY

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD KEEP

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HODGETTS

View Document

18/07/0818 July 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