WORCESTER CARSALES (HOLDINGS) LIMITED

06523178
T WALL GARAGES HIGH STREET PENSNETT KINGSWINFORD DY6 8XB

Documents

Documents
Date Category Description Pages
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 30 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 28 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 29 Buy now
11 Dec 2020 mortgage Statement of satisfaction of a charge 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Oct 2020 accounts Annual Accounts 26 Buy now
30 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Amended Accounts 27 Buy now
13 Sep 2019 accounts Annual Accounts 27 Buy now
30 May 2019 officers Appointment of director (Stephen James Grieveson) 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 27 Buy now
21 Jun 2018 officers Appointment of director (Oliver Grieveson) 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 25 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2016 accounts Annual Accounts 24 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
27 Aug 2015 accounts Annual Accounts 23 Buy now
12 Mar 2015 annual-return Annual Return 7 Buy now
16 Oct 2014 resolution Resolution 24 Buy now
28 Jul 2014 accounts Annual Accounts 23 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 21 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
13 Aug 2012 accounts Annual Accounts 21 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
08 Aug 2011 accounts Annual Accounts 21 Buy now
02 Jun 2011 officers Appointment of director (Miss Alexandra Lilian Grieveson) 2 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 officers Termination of appointment of secretary (John Morgan) 1 Buy now
29 Mar 2011 officers Change of particulars for director (Frances Eleanor Marion Grieveson) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Stuart Paul Grieveson) 2 Buy now
29 Mar 2011 address Move Registers To Sail Company 1 Buy now
29 Mar 2011 address Change Sail Address Company 1 Buy now
24 Mar 2011 officers Appointment of secretary (Stuart Paul Grieveson) 3 Buy now
24 Mar 2011 officers Termination of appointment of secretary (John Morgan) 2 Buy now
23 Mar 2011 accounts Annual Accounts 13 Buy now
14 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 4 Buy now
14 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 annual-return Annual Return 14 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
04 Mar 2010 capital Return of Allotment of shares 6 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 12 Buy now
08 Feb 2010 resolution Resolution 21 Buy now
08 Feb 2010 officers Appointment of director (Frances Eleanor Marion Grieveson) 3 Buy now
08 Feb 2010 officers Appointment of director (Stuart Paul Grieveson) 3 Buy now
08 Feb 2010 officers Termination of appointment of director (Peter Copsey) 2 Buy now
16 Dec 2009 accounts Annual Accounts 1 Buy now
04 Apr 2009 incorporation Memorandum Articles 12 Buy now
28 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
30 Jun 2008 officers Secretary appointed john benedict morgan 2 Buy now
25 Jun 2008 officers Appointment terminated secretary jasprit jagdev 1 Buy now
04 Mar 2008 incorporation Incorporation Company 20 Buy now