WORTH PUBLISHING LTD. - BROADWAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-13 View Report
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Persons with significant control. Change date: 2020-12-12. Psc name: Mr Martin Laurence Wood. 2024-01-12 View Report
Accounts. Accounts type total exemption full. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type unaudited abridged. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with updates. 2020-12-12 View Report
Confirmation statement. Statement with no updates. 2020-12-11 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2019-12-07 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Address. New address: Highgate Cottage Cheltenham Road Broadway WR12 7BX. Old address: 119 Hazelwood Road Duffield Belper Derbyshire DE56 4AA. Change date: 2018-08-07. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2018-02-23 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type total exemption full. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Capital. Capital statement capital company with date currency figure. 2015-03-27 View Report
Insolvency. Description: Solvency Statement dated 17/03/15. 2015-03-27 View Report
Resolution. Description: Resolutions. 2015-03-27 View Report
Capital. Capital statement capital company with date currency figure. 2015-03-16 View Report
Insolvency. Description: Solvency Statement dated 26/02/15. 2015-03-16 View Report
Resolution. Description: Resolutions. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Mortgage. Charge number: 1. 2015-02-18 View Report
Capital. Capital statement capital company with date currency figure. 2015-01-27 View Report
Insolvency. Description: Solvency Statement dated 08/01/15. 2015-01-27 View Report
Resolution. Description: Resolutions. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Officer name: Andrea Jane Wood. Change date: 2014-07-31. 2014-12-09 View Report
Capital. Capital statement capital company with date currency figure. 2014-11-06 View Report
Insolvency. Description: Solvency Statement dated 27/10/14. 2014-11-06 View Report
Resolution. Description: Resolutions. 2014-11-06 View Report
Capital. Capital statement capital company with date currency figure. 2014-09-24 View Report
Insolvency. Description: Solvency Statement dated 18/09/14. 2014-09-24 View Report
Resolution. Description: Resolutions. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-03-20 View Report
Address. Change date: 2014-03-07. Old address: 19 Denehurst Gardens Richmond Surrey TW10 5DJ. 2014-03-07 View Report
Capital. Capital statement capital company with date currency figure. 2014-01-14 View Report
Insolvency. Description: Solvency statement dated 19/12/13. 2014-01-14 View Report
Resolution. Description: Resolutions. 2014-01-14 View Report
Officers. Change date: 2012-12-12. Officer name: Andrea Jane Wood. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Officers. Change date: 2012-12-12. Officer name: Andrea Jane Wood. 2013-12-12 View Report
Capital. Capital statement capital company with date currency figure. 2013-05-09 View Report
Insolvency. Description: Solvency statement dated 01/05/13. 2013-05-09 View Report