D.A.WORTH CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 00942370 |
Category | Private Limited Company |
Incorporated | 14 Nov 1968 |
Age | 55 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
D.A.WORTH CONSTRUCTION LIMITED is an active private limited company with number 00942370. It was incorporated 55 years, 6 months, 24 days ago, on 14 November 1968. The company address is Cathedral House, Beacon Street Cathedral House, Beacon Street, Staffs, WS13 7AA.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Owen
Change date: 2010-12-01
Documents
Change person secretary company with change date
Date: 28 Jul 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-01
Officer name: Mrs Jennifer Owen
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Mr Timothy Anthony Worth
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Owen
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy worth / 06/08/2007
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jennifer worth / 01/06/2008
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michelle worth / 06/08/2007
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs michelle jane worth
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: cathedral house beacon street lichfield w midlands WS13 7AA
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Legacy
Date: 22 May 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 28 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 22 Jul 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; change of members
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; full list of members
Documents
Legacy
Date: 24 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 30 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/06/92; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 29 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/06/91; full list of members
Documents
Legacy
Date: 09 Apr 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/04/92
Documents
Accounts with accounts type full
Date: 10 Dec 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 16 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/06/90; full list of members
Documents
Legacy
Date: 23 May 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Nov 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 03 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/11/88; full list of members
Documents
Legacy
Date: 10 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Aug 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Some Companies
855 HERTFORD ROAD,ENFIELD,EN3 6UH
Number: | 11878823 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRODRAINS (BIRMINGHAM) LIMITED
BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL
Number: | 08248164 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 08917652 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TIB STREET,MANCHESTER,M4 1LS
Number: | 08136533 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CRANBORNE WAYE,HAYES,UB4 0HP
Number: | 11617748 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 UXBRIDGE ROAD,SLOUGH,SL2 5PA
Number: | 11821292 |
Status: | ACTIVE |
Category: | Private Limited Company |