About

Registered Number: 03076669
Date of Incorporation: 06/07/1995 (28 years and 9 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor 37 Frederick Place, Brighton, East Sussex, BN1 4EA

 

Worthing Wash & Heel Ltd was registered on 06 July 1995 and has its registered office in Brighton, East Sussex, it has a status of "Liquidation". We do not know the number of employees at this company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNEND, Karen Anne 25 November 2010 - 1
PUDDICOMBE, Gary John 06 July 1995 23 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PUDDICOMBE, Gary John 06 July 1995 23 October 2005 1

Filing History

Document Type Date
LIQ01 - N/A 09 March 2020
AD01 - Change of registered office address 26 February 2020
RESOLUTIONS - N/A 25 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 12 July 2018
MR04 - N/A 08 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 28 July 2016
AAMD - Amended Accounts 13 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 September 2014
RESOLUTIONS - N/A 09 April 2014
SH08 - Notice of name or other designation of class of shares 09 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 02 September 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 18 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363a - Annual Return 09 July 2005
AA - Annual Accounts 09 June 2005
363a - Annual Return 13 July 2004
AA - Annual Accounts 03 June 2004
363a - Annual Return 12 July 2003
AA - Annual Accounts 25 June 2003
363a - Annual Return 12 July 2002
AA - Annual Accounts 17 June 2002
363a - Annual Return 10 July 2001
AA - Annual Accounts 06 July 2001
RESOLUTIONS - N/A 21 August 2000
363a - Annual Return 24 July 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 23 July 1997
225 - Change of Accounting Reference Date 19 December 1996
363b - Annual Return 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 19 September 1996
395 - Particulars of a mortgage or charge 01 September 1995
287 - Change in situation or address of Registered Office 19 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
NEWINC - New incorporation documents 06 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.