WERTH LIMITED

06526996
5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX

Documents

Documents
Date Category Description Pages
10 Oct 2024 capital Return of Allotment of shares 3 Buy now
09 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2024 resolution Resolution 3 Buy now
09 Oct 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Oct 2024 incorporation Memorandum Articles 21 Buy now
09 Oct 2024 capital Notice of name or other designation of class of shares 2 Buy now
06 Oct 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 6 Buy now
19 Apr 2023 accounts Amended Accounts 6 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 7 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 7 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 6 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 accounts Annual Accounts 7 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Change of particulars for director (Mrs Jacqueline Simone Werth) 2 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Richard Graham Werth) 2 Buy now
14 Mar 2018 officers Change of particulars for secretary (Mrs Jacqueline Simone Werth) 1 Buy now
07 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 accounts Annual Accounts 7 Buy now
08 Jun 2017 officers Change of particulars for director (Mrs Jacqueline Simone Werth) 2 Buy now
08 Jun 2017 officers Change of particulars for secretary (Mrs Jacqueline Simone Werth) 1 Buy now
08 Jun 2017 officers Change of particulars for director (Mr Richard Graham Werth) 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
04 May 2016 officers Appointment of director (Mrs Jacqueline Simone Werth) 2 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Richard Graham Werth) 2 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 officers Change of particulars for secretary (Jacky Werth) 1 Buy now
03 Nov 2014 accounts Annual Accounts 5 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Jul 2009 accounts Annual Accounts 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from heathbourne cottage heathbourne road bushey heath herts WD23 1PA 1 Buy now
19 May 2009 officers Secretary's change of particulars / jacky werth / 18/05/2009 1 Buy now
18 May 2009 capital Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
18 May 2009 officers Director's change of particulars / richard werth / 18/05/2009 1 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from heathbourn cottage heathbourne road bushey heath herts WD23 1PA 1 Buy now
16 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from heathbourne cottage heathbourne road, bushey heath herts WD23 1AP england 1 Buy now
16 Mar 2009 address Location of debenture register 1 Buy now
16 Mar 2009 address Location of register of members 1 Buy now
16 Mar 2009 officers Secretary's change of particulars / jacky werth / 14/03/2009 1 Buy now
07 Mar 2008 incorporation Incorporation Company 32 Buy now