WORDSWORTH SURVEYORS LTD

Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.10250260
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

WORDSWORTH SURVEYORS LTD is an active private limited company with number 10250260. It was incorporated 7 years, 11 months, 9 days ago, on 24 June 2016. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.



Company Fillings

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Change date: 2022-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Mcdowell

Appointment date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Mcdowell

Notification date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gordon Burgess Wordsworth

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Wordsworth

Termination date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Gordon Burgess Wordsworth

Cessation date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-16

Psc name: Sian Wordsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-03

Old address: 1 Orchard Court the Street Benenden Cranbrook TN17 4DE England

New address: 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Old address: Sportsman Farm St. Michaels Tenterden TN30 6SY England

Change date: 2020-03-11

New address: 1 Orchard Court the Street Benenden Cranbrook TN17 4DE

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Gordon Burgess Wordsworth

Change date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sian Wordsworth

Notification date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Wordsworth

Notification date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sian Wordsworth

Appointment date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: 1 Orchard Court the Street Benenden Cranbrook Kent TN17 4DE United Kingdom

Change date: 2016-11-01

New address: Sportsman Farm St. Michaels Tenterden TN30 6SY

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYFIELD TIVERTON SOCIETY LIMITED(THE)

DUFFIELD HOUSE,TIVERTON,EX16 5HZ

Number:01095865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AGA LIGHT HAULAGE LTD

19 ELIZABETH ROAD,KETTERING,NN14 6AJ

Number:11344847
Status:ACTIVE
Category:Private Limited Company

BARRY BENNETT LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:01006315
Status:ACTIVE
Category:Private Limited Company

HH&CO. LIMITED

152-154 COLES GREEN ROAD,LONDON,NW2 7HD

Number:11965286
Status:ACTIVE
Category:Private Limited Company

MEDAPP UK LTD

KLIC, INNOVATION CENTRE,KING'S LYNN,PE30 5BY

Number:11694547
Status:ACTIVE
Category:Private Limited Company

SBINDU LIMITED

3 HIGHLANDS CLOSE,HOUNSLOW,TW3 4HA

Number:10481100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source