Worth More Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at the organisation. Sidhu, Subhraj Singh, Sidhu, Poonam, Sidhu, Subhraj Singh are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDHU, Subhraj Singh | 17 March 2020 | - | 1 |
SIDHU, Poonam | 23 March 2005 | 03 March 2015 | 1 |
SIDHU, Subhraj Singh | 04 March 2009 | 03 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
CS01 - N/A | 16 March 2020 | |
MR01 - N/A | 01 November 2019 | |
AA - Annual Accounts | 29 June 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 19 March 2018 | |
CH01 - Change of particulars for director | 03 November 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 20 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2016 | |
AA - Annual Accounts | 09 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 25 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AD01 - Change of registered office address | 30 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2015 | |
AA - Annual Accounts | 04 April 2015 | |
TM01 - Termination of appointment of director | 18 March 2015 | |
TM01 - Termination of appointment of director | 18 March 2015 | |
TM02 - Termination of appointment of secretary | 18 March 2015 | |
AP01 - Appointment of director | 18 March 2015 | |
CH01 - Change of particulars for director | 12 December 2014 | |
CH01 - Change of particulars for director | 12 December 2014 | |
CH03 - Change of particulars for secretary | 12 December 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
AA - Annual Accounts | 03 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 April 2012 | |
AR01 - Annual Return | 19 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 21 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AD01 - Change of registered office address | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AD01 - Change of registered office address | 25 June 2010 | |
MISC - Miscellaneous document | 06 May 2010 | |
AA - Annual Accounts | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 2009 | |
363a - Annual Return | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
AAMD - Amended Accounts | 30 July 2008 | |
AAMD - Amended Accounts | 30 July 2008 | |
363a - Annual Return | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
AA - Annual Accounts | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 21 July 2007 | |
363a - Annual Return | 12 June 2007 | |
395 - Particulars of a mortgage or charge | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
363s - Annual Return | 28 March 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 April 2005 | |
NEWINC - New incorporation documents | 14 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2019 | Outstanding |
N/A |
Mortgage | 31 January 2013 | Outstanding |
N/A |
Mortgage | 31 January 2013 | Outstanding |
N/A |
Mortgage | 31 January 2013 | Outstanding |
N/A |
Mortgage | 31 January 2013 | Outstanding |
N/A |
Mortgage | 31 January 2013 | Outstanding |
N/A |
Mortgage | 31 January 2013 | Outstanding |
N/A |
Mortgage | 31 January 2013 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 25 January 2013 | Outstanding |
N/A |
Debenture deed | 31 December 2012 | Outstanding |
N/A |
Legal charge | 21 May 2009 | Outstanding |
N/A |
Legal charge | 09 April 2008 | Outstanding |
N/A |
Legal charge | 17 March 2008 | Outstanding |
N/A |
Legal charge | 28 December 2007 | Outstanding |
N/A |
Legal charge | 11 July 2007 | Outstanding |
N/A |
Legal charge | 15 January 2007 | Outstanding |
N/A |
Debenture | 11 January 2007 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 03 May 2006 | Outstanding |
N/A |
Legal charge | 03 May 2006 | Outstanding |
N/A |
Legal charge | 03 May 2006 | Outstanding |
N/A |
Legal charge | 03 May 2006 | Outstanding |
N/A |
Legal charge | 12 January 2006 | Outstanding |
N/A |
Legal charge | 13 September 2005 | Outstanding |
N/A |
Legal charge | 13 September 2005 | Outstanding |
N/A |
Legal charge | 05 August 2005 | Outstanding |
N/A |
Debenture | 14 July 2005 | Fully Satisfied |
N/A |