About

Registered Number: 03173240
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 136 Bradford Road, Wakefield, WF1 2AN,

 

Worthside Property Services Ltd was registered on 15 March 1996 and has its registered office in Wakefield. We don't know the number of employees at the organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 05 July 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 April 2016
CERTNM - Change of name certificate 07 September 2015
MR04 - N/A 07 September 2015
AA - Annual Accounts 27 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 September 2014
MR01 - N/A 28 March 2014
AR01 - Annual Return 24 March 2014
MR01 - N/A 05 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 March 2011
RESOLUTIONS - N/A 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
AA - Annual Accounts 02 March 2006
225 - Change of Accounting Reference Date 14 December 2005
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 February 2005
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 23 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 12 January 1998
RESOLUTIONS - N/A 14 November 1997
MEM/ARTS - N/A 14 November 1997
363s - Annual Return 09 April 1997
395 - Particulars of a mortgage or charge 20 May 1996
RESOLUTIONS - N/A 12 May 1996
RESOLUTIONS - N/A 12 May 1996
RESOLUTIONS - N/A 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
123 - Notice of increase in nominal capital 12 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
287 - Change in situation or address of Registered Office 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
CERTNM - Change of name certificate 01 April 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

A registered charge 04 December 2013 Outstanding

N/A

Debenture 29 October 2010 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Debenture 29 April 1996 Fully Satisfied

N/A

Debenture 29 April 1996 Fully Satisfied

N/A

Mortgage of life policy 29 April 1996 Fully Satisfied

N/A

Mortgage of life policy 29 April 1996 Fully Satisfied

N/A

Mortgage of life policy 29 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.