DSBP WORCESTER AUDIT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Liquidators' statement of receipts and payments to 2025-02-01 |
10/02/2410 February 2024 | Resolutions |
10/02/2410 February 2024 | Resolutions |
10/02/2410 February 2024 | Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-02-10 |
10/02/2410 February 2024 | Appointment of a voluntary liquidator |
10/02/2410 February 2024 | Declaration of solvency |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Certificate of change of name |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
23/08/2323 August 2023 | Appointment of Mr Timothy Darren Pearce as a director on 2023-08-13 |
23/08/2323 August 2023 | Termination of appointment of Andrew Hughes as a director on 2023-08-13 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-09-16 with updates |
02/11/222 November 2022 | Cessation of Darren John Holdway as a person with significant control on 2022-07-01 |
02/11/222 November 2022 | Change of details for Hw Worcester Holdings Limited as a person with significant control on 2022-07-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-16 with updates |
12/10/2112 October 2021 | Change of details for Mr Darren John Holdway as a person with significant control on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE |
16/10/2016 October 2020 | DIRECTOR APPOINTED MR DARREN JOHN HOLDWAY |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN HOLDWAY |
16/10/2016 October 2020 | CESSATION OF ANDREW STEPHEN MINIFIE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | ARTICLES OF ASSOCIATION |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MINIFIE / 01/12/2018 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / HW WORCESTER HOLDINGS LIMITED / 01/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY PAINTER / 01/12/2018 |
01/12/181 December 2018 | REGISTERED OFFICE CHANGED ON 01/12/2018 FROM BRITANNIA COURT MOOR STREET WORCESTER WORCESTERSHIRE WR1 3DB ENGLAND |
14/11/1814 November 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
06/08/186 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company