CLAIMWORTH LIMITED
Status | ACTIVE |
Company No. | 02543108 |
Category | |
Incorporated | 25 Sep 1990 |
Age | 33 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CLAIMWORTH LIMITED is an active with number 02543108. It was incorporated 33 years, 8 months, 6 days ago, on 25 September 1990. The company address is 2nd Floor 38 Warren Street, London, W1A 2EA.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 21 Jun 2023
Action Date: 07 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-08
New date: 2022-10-07
Documents
Change account reference date company previous extended
Date: 20 Jun 2023
Action Date: 08 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-08
Made up date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-12
Officer name: Leah Last
Documents
Change account reference date company previous shortened
Date: 21 Jun 2022
Action Date: 23 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-24
New date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Change account reference date company previous shortened
Date: 21 Sep 2021
Action Date: 24 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-25
New date: 2020-09-24
Documents
Change account reference date company previous shortened
Date: 22 Jun 2021
Action Date: 25 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-26
New date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2019
Action Date: 26 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-26
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change account reference date company previous shortened
Date: 21 Sep 2018
Action Date: 27 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-27
Made up date: 2017-09-28
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-29
New date: 2017-09-28
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-29
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 07 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 28 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
Change date: 2014-08-19
New address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
New address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA
Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ
Change date: 2014-08-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 16 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 07 Dec 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 10 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 32 Wigmore Street London W1U 2RP
Change date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sara Last
Change date: 2010-09-25
Documents
Annual return company with made up date no member list
Date: 11 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sara Last
Change date: 2010-09-25
Documents
Accounts with accounts type small
Date: 02 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 05 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/08
Documents
Accounts with accounts type small
Date: 02 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/07
Documents
Accounts with accounts type small
Date: 01 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type small
Date: 06 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/06
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/05
Documents
Accounts with accounts type small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/04
Documents
Accounts with accounts type small
Date: 29 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/03
Documents
Accounts with accounts type small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Nov 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/02
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/09/01
Documents
Legacy
Date: 22 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/00
Documents
Accounts with accounts type small
Date: 02 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/99
Documents
Accounts with accounts type small
Date: 24 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/98
Documents
Accounts with accounts type small
Date: 25 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 14 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/96
Documents
Accounts with accounts type small
Date: 01 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/95
Documents
Accounts with accounts type small
Date: 17 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 20/12/94 from: tudor house llanvanor road finchley road london NW2 2AQ
Documents
Legacy
Date: 08 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/94
Documents
Accounts with accounts type small
Date: 26 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 21 Oct 1993
Category: Annual-return
Type: 363x
Description: Annual return made up to 25/09/93
Documents
Accounts with accounts type small
Date: 03 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 20 Nov 1992
Category: Annual-return
Type: 363x
Description: Annual return made up to 25/09/92
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/91
Documents
Legacy
Date: 11 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 11 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 31 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 16 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 02 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 02/04/91 from: 120 east road london N1 6AA
Documents
Miscellaneous
Date: 25 Sep 1990
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Incorporation company
Date: 25 Sep 1990
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BELVOIR BOARDING KENNELS (CATS) LIMITED
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 04208912 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC557764: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD
Number: | SC557764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEDICATED DELIVERY SOLUTIONS LTD
BUSINESS SUITE 5, 3RD FLOOR, CASTLE CIRCUS HOUSE,TORQUAY,TQ2 5QG
Number: | 07313109 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEM ELECTRICAL (SWINDON) LIMITED
167 VICTORIA ROAD,SWINDON,SN1 3BU
Number: | 10592192 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 11937485 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAT PORTSMOUTH COMPANY 2 LIMITED
6A ST. PANCRAS WAY,LONDON,NW1 0TB
Number: | 11699242 |
Status: | ACTIVE |
Category: | Private Limited Company |