WERTHEIMER UK LIMITED

10888457
DARWIN HOUSE LEEDS VALLEY PARK SAVANNAH WAY LEEDS LS10 1AB

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Termination of appointment of director (Richard Hanks) 1 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2024 officers Appointment of director (Mr Nicolas Ferran Osio) 2 Buy now
15 Jul 2024 officers Termination of appointment of director (Christopher Stuart Benson) 1 Buy now
22 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
22 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 Nov 2023 accounts Annual Accounts 29 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 75 Buy now
16 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
22 Sep 2023 officers Appointment of secretary (Erin Wiggins) 2 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2023 officers Termination of appointment of secretary (Frank Aghoghovbia) 1 Buy now
11 Jul 2023 capital Return of Allotment of shares 4 Buy now
05 Jul 2023 mortgage Statement of release/cease from a charge 5 Buy now
05 Jul 2023 mortgage Statement of release/cease from a charge 5 Buy now
05 Jul 2023 mortgage Statement of release/cease from a charge 5 Buy now
01 Jul 2023 officers Appointment of director (Richard Hanks) 2 Buy now
01 Jul 2023 officers Termination of appointment of director (Gary Alfred Mcgaghey) 1 Buy now
01 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
28 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
28 Jun 2023 insolvency Solvency Statement dated 26/06/23 4 Buy now
28 Jun 2023 resolution Resolution 2 Buy now
28 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
28 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
26 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
26 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
26 Jun 2023 insolvency Solvency Statement dated 26/06/23 4 Buy now
26 Jun 2023 resolution Resolution 2 Buy now
15 Dec 2022 accounts Annual Accounts 29 Buy now
31 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 68 Buy now
31 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
31 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2022 mortgage Registration of a charge 23 Buy now
24 Jun 2022 mortgage Registration of a charge 74 Buy now
23 May 2022 mortgage Registration of a charge 34 Buy now
12 May 2022 capital Return of Allotment of shares 3 Buy now
03 May 2022 capital Return of Allotment of shares 3 Buy now
21 Feb 2022 officers Change of particulars for secretary (Frank Aghovia) 1 Buy now
16 Feb 2022 officers Termination of appointment of director (Michael Sutcliff) 1 Buy now
13 Jan 2022 officers Change of particulars for director (Christopher Stuart Benson) 2 Buy now
13 Jan 2022 officers Termination of appointment of director (David Nicholas Kassler) 1 Buy now
14 Oct 2021 accounts Annual Accounts 28 Buy now
14 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 59 Buy now
14 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
14 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 officers Change of particulars for secretary (Frank Aghovia) 1 Buy now
18 Mar 2021 officers Appointment of director (Michael Sutcliff) 2 Buy now
15 Mar 2021 accounts Annual Accounts 29 Buy now
15 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
25 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 60 Buy now
25 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
30 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 officers Appointment of director (Mr Gary Alfred Mcgaghey) 2 Buy now
02 Jul 2020 officers Termination of appointment of director (Mark David Smith) 1 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Dec 2019 officers Change of particulars for director (Mr David Nicholas Kassler) 2 Buy now
01 Oct 2019 officers Termination of appointment of director (Benedict James Smith) 1 Buy now
26 Sep 2019 officers Appointment of director (Mr Mark David Smith) 2 Buy now
02 Sep 2019 accounts Annual Accounts 29 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 officers Change of particulars for director (James Gerald Arthur Brocklebank) 2 Buy now
22 Nov 2018 officers Change of particulars for director (Mr Ralph David Kugler) 2 Buy now
22 Nov 2018 officers Change of particulars for director (Mr David Nicholas Kassler) 2 Buy now
22 Nov 2018 officers Change of particulars for director (Christopher Stuart Benson) 2 Buy now
17 Oct 2018 officers Termination of appointment of director (Brian Robert Mackie) 1 Buy now
03 Oct 2018 officers Appointment of director (Mr Benedict James Smith) 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2018 officers Appointment of secretary (Frank Aghovia) 3 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Mar 2018 officers Appointment of director (Mr Brian Robert Mackie) 3 Buy now
28 Mar 2018 officers Appointment of director (Christopher Stuart Benson) 3 Buy now
28 Mar 2018 officers Termination of appointment of director (Andrew James Maddison Dawson) 2 Buy now
28 Mar 2018 officers Termination of appointment of director (Richard Stanley Coward) 2 Buy now
19 Feb 2018 officers Appointment of director (Mr Ralph David Kugler) 3 Buy now
15 Feb 2018 officers Appointment of director (James Gerald Arthur Brocklebank) 3 Buy now
08 Feb 2018 officers Appointment of director (Andrew James Maddison Dawson) 3 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Dec 2017 capital Return of Allotment of shares 4 Buy now
14 Dec 2017 capital Notice of redenomination 2 Buy now
14 Dec 2017 capital Notice of reduction of capital following redenomination 4 Buy now
14 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Dec 2017 resolution Resolution 4 Buy now
11 Dec 2017 capital Return of Allotment of shares 8 Buy now
11 Dec 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
11 Dec 2017 officers Appointment of director (Richard Stanley Coward) 3 Buy now
11 Dec 2017 officers Termination of appointment of director (Myriam Odette Deltenre) 2 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Dec 2017 officers Appointment of director (David Nicholas Kassler) 3 Buy now
11 Dec 2017 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Dec 2017 officers Termination of appointment of director (Linda Harroch) 2 Buy now
05 Dec 2017 mortgage Registration of a charge 45 Buy now