WORTH WAY COATINGS LIMITED

05533474
UNIT 3 PEEL MILLS SOUTH STREET KEIGHLEY BD21 1AE

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 3 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 3 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 officers Termination of appointment of secretary (David . Simmons) 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2016 accounts Annual Accounts 3 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
31 May 2015 accounts Annual Accounts 3 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
08 May 2014 accounts Annual Accounts 3 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 accounts Annual Accounts 3 Buy now
03 Oct 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 8 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 accounts Annual Accounts 10 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 officers Change of particulars for director (Paul Finn) 2 Buy now
19 May 2010 accounts Annual Accounts 10 Buy now
13 Aug 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 10 Buy now
15 Aug 2008 annual-return Return made up to 10/08/08; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 10 Buy now
13 Aug 2007 annual-return Return made up to 10/08/07; full list of members 2 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
20 Dec 2006 accounts Annual Accounts 10 Buy now
20 Dec 2006 accounts Accounting reference date extended from 31/07/06 to 31/08/06 1 Buy now
05 Sep 2006 annual-return Return made up to 10/08/06; full list of members 6 Buy now
30 Nov 2005 accounts Accounting reference date shortened from 31/08/06 to 31/07/06 1 Buy now
25 Aug 2005 officers New secretary appointed 2 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX 1 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
11 Aug 2005 officers Director resigned 1 Buy now
10 Aug 2005 incorporation Incorporation Company 12 Buy now