ROSS WORSWICK HOLDINGS LTD
Status | ACTIVE |
Company No. | 11533053 |
Category | Private Limited Company |
Incorporated | 23 Aug 2018 |
Age | 5 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ROSS WORSWICK HOLDINGS LTD is an active private limited company with number 11533053. It was incorporated 5 years, 9 months, 6 days ago, on 23 August 2018. The company address is 40-42 Matthews Street, Manchester, M12 5BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Capital variation of rights attached to shares
Date: 31 Oct 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 Oct 2023
Category: Capital
Type: SH08
Documents
Change account reference date company previous shortened
Date: 24 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-01-30
Documents
Second filing of confirmation statement with made up date
Date: 27 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-08-22
Documents
Notification of a person with significant control
Date: 25 Sep 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-23
Psc name: Danielle Fogarty-Worswick
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ross Alan Worswick
Change date: 2023-01-23
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Alan Worswick
Change date: 2022-07-13
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-13
New address: 40-42 Matthews Street Manchester M12 5BB
Old address: 40-42 40-42 Matthews Street Higher Ardwick M12 5BB England
Documents
Change person secretary company with change date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-13
Officer name: Mr Ross Alan Worswick
Documents
Change to a person with significant control
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-13
Psc name: Mr Ross Alan Worswick
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Old address: The Couture Club Ltd No 2 Tanzaro House Ardwick Green North Manchester M12 6FZ United Kingdom
New address: 40-42 40-42 Matthews Street Higher Ardwick M12 5BB
Change date: 2022-03-04
Documents
Change account reference date company current extended
Date: 19 Sep 2021
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2022-01-31
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital allotment shares
Date: 19 Feb 2021
Action Date: 20 Jan 2021
Category: Capital
Type: SH01
Capital : 36 GBP
Date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
New address: The Couture Club Ltd No 2 Tanzaro House Ardwick Green North Manchester M12 6FZ
Old address: 2 Tanzaro House Ardwick Green N Manchester M12 6FZ England
Change date: 2019-06-19
Documents
Some Companies
OFFICE 10,PRESTEIGNE,LD8 2UH
Number: | 05020683 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 STATION AVENUE,CO DURHAM,DH4 6HT
Number: | 00557933 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLSEY LANE,BLETCHLEY MILTON KEYNES,MK2 3FH
Number: | 09141431 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON MEDIA ASSOCIATES LTD
STATION FINANCIAL,NEW MILTON,BH25 6JX
Number: | 10513233 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11012475 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN VALLEY ACCOUNTANCY LTD UNIT 4,PONTRILAS,HR2 0EL
Number: | 10599566 |
Status: | ACTIVE |
Category: | Private Limited Company |