WORSALL LIMITED

02123030
2ND FLOOR 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA

Documents

Documents
Date Category Description Pages
20 Nov 2023 accounts Annual Accounts 3 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 officers Appointment of secretary (Mrs Anita O'malley) 2 Buy now
13 Oct 2023 officers Termination of appointment of secretary (Colin Boyle) 1 Buy now
23 Jan 2023 accounts Annual Accounts 2 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 2 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 2 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Appointment of secretary (Mr Colin Boyle) 2 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Gareth Brewin) 1 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 officers Appointment of secretary (Mr Gareth Brewin) 2 Buy now
01 Oct 2018 officers Termination of appointment of secretary (Simon Andrew Edwards) 1 Buy now
26 Jan 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2016 accounts Annual Accounts 2 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 2 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 accounts Annual Accounts 2 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 officers Termination of appointment of director (Ieuan Thomas) 2 Buy now
21 Feb 2012 officers Appointment of secretary (Mr Simon Andrew Edwards) 1 Buy now
21 Feb 2012 officers Termination of appointment of secretary (Michelle Briggs) 1 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Change of particulars for secretary (Michelle Jayne Briggs) 1 Buy now
22 Sep 2010 accounts Annual Accounts 5 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 5 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
21 Jan 2009 accounts Annual Accounts 5 Buy now
20 Oct 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 5 Buy now
13 Nov 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
13 Nov 2007 address Location of debenture register 1 Buy now
13 Nov 2007 address Location of register of members 1 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: c/o surfachem LTD 3RD floor, westgate house 100 wellington street, leeds west yorkshire LS1 4LT 1 Buy now
07 Aug 2007 officers New director appointed 3 Buy now
07 Aug 2007 officers New director appointed 3 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
31 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Nov 2006 accounts Annual Accounts 5 Buy now
31 Oct 2006 annual-return Return made up to 20/10/06; full list of members 2 Buy now
25 Oct 2005 annual-return Return made up to 20/10/05; full list of members 2 Buy now
13 Sep 2005 accounts Annual Accounts 5 Buy now
22 Oct 2004 annual-return Return made up to 20/10/04; full list of members 2 Buy now
15 Sep 2004 accounts Annual Accounts 5 Buy now
20 Nov 2003 annual-return Return made up to 20/10/03; full list of members 6 Buy now
25 Oct 2003 accounts Annual Accounts 8 Buy now
12 Dec 2002 accounts Annual Accounts 8 Buy now
25 Oct 2002 annual-return Return made up to 20/10/02; full list of members 6 Buy now
31 Oct 2001 accounts Annual Accounts 8 Buy now
25 Oct 2001 annual-return Return made up to 20/10/01; full list of members 6 Buy now
04 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Sep 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Nov 2000 accounts Annual Accounts 8 Buy now
02 Nov 2000 annual-return Return made up to 20/10/00; full list of members 6 Buy now
13 Jul 2000 address Registered office changed on 13/07/00 from: 5TH floor wellington park house thirsk row wellington street leeds LS1 4DP 1 Buy now
01 Nov 1999 annual-return Return made up to 20/10/99; full list of members 6 Buy now
11 Oct 1999 officers Secretary's particulars changed 1 Buy now
26 Aug 1999 accounts Annual Accounts 10 Buy now
31 Jan 1999 accounts Annual Accounts 15 Buy now
19 Nov 1998 annual-return Return made up to 20/10/98; full list of members 6 Buy now
04 Jul 1998 officers Director's particulars changed 1 Buy now
02 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 1997 annual-return Return made up to 20/10/97; full list of members 7 Buy now
09 Sep 1997 accounts Annual Accounts 14 Buy now
04 Jan 1997 mortgage Particulars of mortgage/charge 7 Buy now
31 Dec 1996 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 1996 resolution Resolution 6 Buy now
23 Dec 1996 accounts Annual Accounts 19 Buy now
23 Dec 1996 officers Secretary resigned;director resigned 1 Buy now
23 Dec 1996 officers Director resigned 1 Buy now
23 Dec 1996 officers New secretary appointed 1 Buy now
20 Dec 1996 mortgage Particulars of mortgage/charge 5 Buy now
20 Dec 1996 capital Declaration of assistance for shares acquisition 7 Buy now
20 Dec 1996 capital Declaration of assistance for shares acquisition 6 Buy now
20 Dec 1996 capital Declaration of assistance for shares acquisition 7 Buy now
20 Dec 1996 capital Declaration of assistance for shares acquisition 6 Buy now
20 Dec 1996 capital Declaration of assistance for shares acquisition 6 Buy now
16 Dec 1996 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
16 Dec 1996 incorporation Re Registration Memorandum Articles 17 Buy now
16 Dec 1996 reregistration Application for reregistration from PLC to private 1 Buy now
16 Dec 1996 resolution Resolution 1 Buy now
16 Dec 1996 resolution Resolution 3 Buy now
25 Nov 1996 accounts Accounting reference date extended from 25/04/96 to 30/04/96 1 Buy now
05 Nov 1996 annual-return Return made up to 20/10/96; no change of members 4 Buy now
27 Nov 1995 accounts Annual Accounts 20 Buy now
12 Oct 1995 annual-return Return made up to 20/10/95; full list of members 6 Buy now