WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED

00345261
SPHERE BUSINESS CENTRE BROADWATER ROAD WORTHING WEST SUSSEX BN14 8HJ

Documents

Documents
Date Category Description Pages
22 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2024 officers Appointment of director (Mrs Claire Louise Ellis) 2 Buy now
20 Aug 2024 accounts Annual Accounts 9 Buy now
09 Aug 2024 officers Appointment of director (Mrs Sheryl Anne Tipton) 2 Buy now
09 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2024 officers Termination of appointment of director (Deborah Jane Ross) 1 Buy now
09 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 officers Termination of appointment of director (Alastair Noel Vickers) 1 Buy now
27 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2024 officers Change of particulars for director (Mr Chay Justin Took) 2 Buy now
15 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2023 accounts Annual Accounts 10 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 11 Buy now
28 Jun 2022 officers Appointment of director (Mrs Deborah Jane Ross) 2 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2022 officers Appointment of director (Mrs Theresa Dawn Cooper) 2 Buy now
27 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2022 officers Termination of appointment of director (Kathleen Teresa Crane) 1 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 officers Termination of appointment of director (Anne Melanie Feldberg) 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 11 Buy now
29 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2020 officers Change of particulars for director (Mr Chay Justin Took) 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 officers Termination of appointment of director (Christopher Coopey) 1 Buy now
20 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2019 accounts Annual Accounts 11 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 officers Appointment of director (Mr Peter John Webb Mbe) 2 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 officers Appointment of director (Mrs Kathleen Teresa Crane) 2 Buy now
01 May 2019 officers Appointment of director (Mr Anthony George Peter Hedger) 2 Buy now
01 May 2019 officers Appointment of director (Mrs Anne Melanie Feldberg) 2 Buy now
01 May 2019 officers Appointment of director (Mr Alastair Noel Vickers) 2 Buy now
01 May 2019 officers Appointment of director (Mr Chay Justin Took) 2 Buy now
01 May 2019 officers Termination of appointment of director (Karen Elizabeth Simporis Douglas) 1 Buy now
01 May 2019 officers Termination of appointment of director (Peter George Bennett) 1 Buy now
01 May 2019 officers Termination of appointment of secretary (Karen Elizabeth Simporis Douglas) 1 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2018 accounts Annual Accounts 11 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Christopher Coopey) 2 Buy now
19 Jun 2017 accounts Annual Accounts 11 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 14 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 accounts Annual Accounts 7 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
07 May 2014 accounts Annual Accounts 7 Buy now
23 May 2013 accounts Annual Accounts 7 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
20 Apr 2012 accounts Annual Accounts 7 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
26 May 2010 annual-return Annual Return 3 Buy now
26 May 2010 officers Change of particulars for director (Mrs Karen Elizabeth Simporis Douglas) 2 Buy now
23 Apr 2010 accounts Annual Accounts 7 Buy now
19 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2009 annual-return Annual return made up to 10/05/09 2 Buy now
28 Apr 2009 accounts Annual Accounts 8 Buy now
24 Apr 2009 officers Secretary appointed mrs karen elizabeth simporis 1 Buy now
24 Apr 2009 officers Appointment terminated secretary dorothy peters 1 Buy now
24 Apr 2009 officers Appointment terminated director dorothy peters 1 Buy now
16 Apr 2009 officers Director appointed mrs karen elizabeth simporis 1 Buy now
01 Apr 2009 officers Appointment terminated director roy stannard 1 Buy now
10 Feb 2009 officers Director's change of particulars / peter bennett / 10/02/2009 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from shelley house 23, warwick street worthing west sussex BN11 3DG 1 Buy now
28 Jul 2008 annual-return Annual return made up to 10/05/08 3 Buy now
28 Apr 2008 accounts Annual Accounts 8 Buy now
29 Jun 2007 annual-return Annual return made up to 10/05/07 2 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: 7 richmond road worthing west sussex BN11 1PN 1 Buy now
29 Apr 2007 accounts Annual Accounts 7 Buy now
31 May 2006 annual-return Annual return made up to 10/05/06 5 Buy now
22 May 2006 officers Director resigned 1 Buy now
21 Apr 2006 accounts Annual Accounts 7 Buy now
23 May 2005 annual-return Annual return made up to 10/05/05 5 Buy now
26 Apr 2005 accounts Annual Accounts 6 Buy now
12 Apr 2005 officers New director appointed 1 Buy now
07 Apr 2005 officers New director appointed 1 Buy now
19 May 2004 annual-return Annual return made up to 10/05/04 4 Buy now
07 May 2004 accounts Annual Accounts 6 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
01 Dec 2003 officers Director resigned 1 Buy now