WORFIELD PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
19/06/2119 June 2021 Final Gazette dissolved following liquidation

View Document

19/06/2119 June 2021 Final Gazette dissolved following liquidation

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP

View Document

29/07/2029 July 2020 ALTER ARTICLES 01/07/2020

View Document

29/07/2029 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/2029 July 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/07/2028 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L R JONES SHROPSHIRE LTD

View Document

21/07/2021 July 2020 CESSATION OF DEBORAH JANE WELSMAN-JONES AS A PSC

View Document

21/07/2021 July 2020 CESSATION OF LESLIE RICHARD JONES AS A PSC

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR LESLIE RICHARD JONES / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE RICHARD JONES / 17/09/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE WELSMAN-JONES / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RICHARD JONES / 11/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

12/11/1412 November 2014 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