WEST WORCESTER LIMITED

07000576
ADAM HOUSE BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2SH

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 2 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 accounts Annual Accounts 2 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 2 Buy now
06 Mar 2015 officers Change of particulars for director (James Stephen Christopher Quinn) 3 Buy now
06 Mar 2015 officers Appointment of director (Iain Morrison) 3 Buy now
06 Mar 2015 officers Termination of appointment of director (Sarah Jayne Denney-Richards) 2 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 2 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
17 May 2012 accounts Annual Accounts 2 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2011 accounts Annual Accounts 2 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 officers Change of particulars for director (Sarah Jayne Denny-Richards) 3 Buy now
02 Dec 2009 officers Appointment of director (James Stephen Christopher Quinn) 3 Buy now
02 Dec 2009 officers Appointment of director (Sarah Jayne Denny-Richards) 3 Buy now
02 Dec 2009 officers Termination of appointment of director (Peter Copsey) 2 Buy now
02 Dec 2009 officers Termination of appointment of secretary (John Morgan) 2 Buy now
02 Dec 2009 capital Return of Allotment of shares 4 Buy now
19 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
25 Aug 2009 incorporation Incorporation Company 20 Buy now