CATHEDRAL BELLES OF WORCESTER LIMITED

03423424
28 COLLEGE ROAD WORCESTER UNITED KINGDOM WR1 2LS

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2024 accounts Annual Accounts 8 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2023 accounts Annual Accounts 8 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2022 accounts Annual Accounts 8 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2021 accounts Annual Accounts 9 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2020 officers Change of particulars for director (Stephen John Halls) 2 Buy now
24 Jun 2020 officers Change of particulars for director (Lorraine Halls) 2 Buy now
24 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2019 accounts Annual Accounts 9 Buy now
01 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2019 accounts Annual Accounts 8 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 accounts Annual Accounts 8 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jun 2016 resolution Resolution 3 Buy now
09 May 2016 accounts Annual Accounts 4 Buy now
05 May 2016 officers Termination of appointment of secretary (Amy Louise Watson) 1 Buy now
05 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Sep 2015 annual-return Annual Return 5 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 accounts Annual Accounts 3 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
24 Sep 2012 officers Change of particulars for director (Stephen John Halls) 2 Buy now
24 Sep 2012 officers Change of particulars for director (Lorraine Halls) 2 Buy now
23 Apr 2012 accounts Annual Accounts 3 Buy now
21 Sep 2011 annual-return Annual Return 14 Buy now
19 May 2011 accounts Annual Accounts 3 Buy now
17 Jan 2011 annual-return Annual Return 14 Buy now
19 May 2010 accounts Annual Accounts 3 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
26 Jun 2009 accounts Annual Accounts 3 Buy now
06 Jan 2009 annual-return Return made up to 21/08/08; no change of members 4 Buy now
06 Jan 2009 annual-return Return made up to 21/08/07; no change of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 3 Buy now
26 Jul 2007 accounts Annual Accounts 3 Buy now
11 Oct 2006 annual-return Return made up to 21/08/06; full list of members 7 Buy now
29 Jun 2006 accounts Annual Accounts 3 Buy now
22 Aug 2005 accounts Annual Accounts 3 Buy now
17 Aug 2005 annual-return Return made up to 21/08/05; full list of members 7 Buy now
11 Oct 2004 officers Director's particulars changed 1 Buy now
27 Aug 2004 annual-return Return made up to 21/08/04; full list of members 7 Buy now
11 Aug 2004 annual-return Return made up to 21/08/03; full list of members 7 Buy now
05 Aug 2004 officers Director's particulars changed 1 Buy now
26 Jul 2004 accounts Annual Accounts 3 Buy now
23 Oct 2003 address Registered office changed on 23/10/03 from: 8 swan close, cheslyn hay, walsall, west midlands WS6 7LF 1 Buy now
18 Jun 2003 annual-return Return made up to 21/08/02; full list of members 7 Buy now
01 May 2003 accounts Annual Accounts 3 Buy now
16 Jun 2002 accounts Annual Accounts 7 Buy now
07 Jan 2002 annual-return Return made up to 21/08/01; full list of members 6 Buy now
07 Jan 2002 officers New director appointed 2 Buy now
07 Jan 2002 officers New secretary appointed 2 Buy now
07 Jan 2002 officers Secretary resigned 1 Buy now
07 Jan 2002 address Registered office changed on 07/01/02 from: 8A hill avenue, amersham, buckinghamshire HP6 5BW 1 Buy now
03 Dec 2001 accounts Annual Accounts 7 Buy now
21 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2000 annual-return Return made up to 21/08/00; full list of members 6 Buy now
13 Sep 2000 accounts Annual Accounts 9 Buy now
21 Sep 1999 annual-return Return made up to 21/08/99; full list of members 6 Buy now
30 Jun 1999 accounts Annual Accounts 7 Buy now
16 Mar 1999 officers Director resigned 1 Buy now
25 Sep 1998 annual-return Return made up to 21/08/98; full list of members 6 Buy now
17 Mar 1998 address Registered office changed on 17/03/98 from: holmsley, cryers hill road cryers hill, high wycombe, buckinghamshire HP15 6JP 1 Buy now
15 Oct 1997 capital Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Aug 1997 officers New secretary appointed 2 Buy now
29 Aug 1997 officers New director appointed 2 Buy now
29 Aug 1997 officers New director appointed 2 Buy now
29 Aug 1997 officers Secretary resigned 1 Buy now
29 Aug 1997 officers Director resigned 1 Buy now
29 Aug 1997 address Registered office changed on 29/08/97 from: 98 high street, thame, oxfordshire OX9 3EH 1 Buy now
21 Aug 1997 incorporation Incorporation Company 11 Buy now