About

Registered Number: 03920910
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 8 Pheasant Drive, Downley, High Wycombe, Buckinghamshire, HP13 5JH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.