Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ventureworth LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MANSFIELDS LIMITED
EXPRESS ELEVATORS LIMITED
LIFTS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02596505
Record last updated Wednesday, February 5, 2020 3:30:54 AM UTC
Official Address Butcher Woods 79 Caroline Street Birmingham B31up Ladywood
There are 160 companies registered at this street
Postal Code B31UP
Sector Other wholesale

Charts

Visits

VENTUREWORTH LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2020 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Feb 19, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 19, 2019 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Oct 1, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 1, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 19, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jul 27, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Jun 1, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 31, 2014 Three appointments: 3 men Three appointments: 3 men
Registry Jul 17, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 17, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 11, 2007 Statement of company's affairs Statement of company's affairs
Registry May 11, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 11, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 5, 2007 Annual accounts Annual accounts
Registry Jan 2, 2007 Company name change Company name change
Registry Dec 18, 2006 Company name change 2596... Company name change 2596...
Registry Dec 18, 2006 Change of name certificate Change of name certificate
Registry Aug 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 2006 Company name change Company name change
Registry Aug 1, 2006 Company name change 3463... Company name change 3463...
Registry Jun 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 2006 Annual return Annual return
Registry Sep 7, 2005 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Financials Aug 23, 2005 Annual accounts Annual accounts
Registry Mar 29, 2005 Annual return Annual return
Financials May 20, 2004 Annual accounts Annual accounts
Registry Mar 30, 2004 Annual return Annual return
Financials May 16, 2003 Annual accounts Annual accounts
Registry Mar 28, 2003 Annual return Annual return
Financials May 17, 2002 Annual accounts Annual accounts
Registry Apr 5, 2002 Annual return Annual return
Financials Jun 26, 2001 Annual accounts Annual accounts
Registry Mar 29, 2001 Annual return Annual return
Financials May 24, 2000 Annual accounts Annual accounts
Registry Apr 13, 2000 Annual return Annual return
Financials Dec 5, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Annual return Annual return
Financials May 29, 1998 Annual accounts Annual accounts
Registry Apr 1, 1998 Annual return Annual return
Financials May 28, 1997 Annual accounts Annual accounts
Registry Mar 20, 1997 Annual return Annual return
Financials Aug 23, 1996 Annual accounts Annual accounts
Registry Apr 3, 1996 Annual return Annual return
Registry Nov 22, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1995 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 22, 1995 Annual accounts Annual accounts
Registry Jun 22, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 1995 Annual return Annual return
Financials Oct 4, 1994 Annual accounts Annual accounts
Registry May 23, 1994 Location of register of members address changed Location of register of members address changed
Registry May 23, 1994 Annual return Annual return
Registry Feb 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 27, 1994 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Jul 8, 1993 Annual accounts Annual accounts
Registry Mar 23, 1993 Annual return Annual return
Financials Jun 11, 1992 Annual accounts Annual accounts
Registry Apr 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 7, 1992 Location of register of members address changed Location of register of members address changed
Registry Apr 7, 1992 Director's particulars changed Director's particulars changed
Registry Apr 7, 1992 Annual return Annual return
Registry Jan 1, 1992 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Jun 26, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 8, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 29, 1991 Alter mem and arts Alter mem and arts
Registry Apr 15, 1991 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 12, 1991 Change of name certificate Change of name certificate
Registry Apr 5, 1991 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Mar 28, 1991 Two appointments: 2 companies Two appointments: 2 companies
Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy