Having been setup in 2000, Worth Design Ltd has its registered office in High Wycombe, Buckinghamshire. There are 4 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CZAJKOWSKI, Roman | 20 March 2017 | - | 1 |
COOK, Catherine Elizabeth | 07 February 2000 | 18 August 2000 | 1 |
CZAJKOWSKI, Margaret Ann | 18 August 2000 | 20 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CZAJKOWSKI, Maya | 18 August 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 22 September 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 29 March 2019 | |
PSC07 - N/A | 29 March 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 08 February 2018 | |
PSC01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 23 June 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AD01 - Change of registered office address | 01 November 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
AAMD - Amended Accounts | 11 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AD01 - Change of registered office address | 28 March 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 02 March 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 19 February 2001 | |
225 - Change of Accounting Reference Date | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
NEWINC - New incorporation documents | 07 February 2000 |