Advanced company searchLink opens in new window

WORDSWORTH CRUSHING LIMITED

Company number 04858155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
21 Nov 2023 AA Full accounts made up to 31 August 2023
25 Jan 2023 AD01 Registered office address changed from Barugh Green Yard Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT to Unit 1 Wordsworth Business Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1FJ on 25 January 2023
09 Jan 2023 AA Full accounts made up to 31 August 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
01 Nov 2022 SH03 Purchase of own shares.
03 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re : terms of contract for purchase of 10 ordinary shares 14/09/2022
30 Sep 2022 SH06 Cancellation of shares. Statement of capital on 27 September 2022
  • GBP 90
25 Aug 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
26 Jul 2022 AA Accounts for a small company made up to 31 August 2021
09 Mar 2022 MR04 Satisfaction of charge 2 in full
07 Mar 2022 MR01 Registration of charge 048581550003, created on 24 February 2022
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
06 May 2021 AA Accounts for a small company made up to 31 August 2020
01 Apr 2021 AP01 Appointment of Mr Dean Lax as a director on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Gregory Brook Wordsworth on 16 March 2021
11 Mar 2021 PSC04 Change of details for Mr Thomas Stephen Wordsworth as a person with significant control on 29 January 2021
20 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
18 Aug 2020 AA Accounts for a small company made up to 31 August 2019
19 Feb 2020 SH08 Change of share class name or designation
19 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 04/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
25 Apr 2019 AA Accounts for a small company made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
19 Apr 2018 AA Accounts for a small company made up to 31 August 2017