About

Registered Number: 03262337
Date of Incorporation: 11/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Clarendon House, Clarendon Road, Manchester, Greater Manchester, M30 9AL

 

Having been setup in 1996, Worth Comms Ltd are based in Manchester. We don't currently know the number of employees at Worth Comms Ltd. There are 3 directors listed as Hughes, David Laurence, Baylin, Jean, Baylin, Kenneth Francis for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIN, Jean 16 October 1996 23 September 2010 1
BAYLIN, Kenneth Francis 16 October 1996 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, David Laurence 23 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 November 2011
AR01 - Annual Return 19 November 2010
AP03 - Appointment of secretary 30 September 2010
AP01 - Appointment of director 30 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AA01 - Change of accounting reference date 29 September 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
169 - Return by a company purchasing its own shares 16 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
CERTNM - Change of name certificate 16 September 2005
AA - Annual Accounts 05 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 20 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
AA - Annual Accounts 31 July 2003
RESOLUTIONS - N/A 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 20 November 2001
225 - Change of Accounting Reference Date 25 October 2001
363s - Annual Return 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
225 - Change of Accounting Reference Date 13 November 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 27 October 1997
287 - Change in situation or address of Registered Office 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1996
287 - Change in situation or address of Registered Office 24 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
NEWINC - New incorporation documents 11 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.