EVENACRE WORCESTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 068382190013, created on 2025-07-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Appointment of Ms Caroline Helen Elizabeth Poole as a director on 2024-06-24

View Document

02/07/242 July 2024 Appointment of Mr Frazer Adam Jones as a director on 2024-06-24

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Appointment of Mrs Sheila Ann Jones as a director on 2023-12-23

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Cessation of Sheila Ann Jones as a person with significant control on 2023-05-05

View Document

13/04/2313 April 2023 Notification of Sheila Ann Jones as a person with significant control on 2019-03-06

View Document

13/04/2313 April 2023 Change of details for Mr Paul Frazer Jones as a person with significant control on 2019-03-06

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Registration of charge 068382190012, created on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382190009

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068382190011

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382190010

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE 114-116 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3BD

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRAZER JONES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LYNNE JONES

View Document

05/06/185 June 2018 CESSATION OF PETER ERIC JONES AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068382190009

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068382190010

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC JONES / 15/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068382190008

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382190006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068382190007

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 AUDITOR'S RESIGNATION

View Document

18/11/1318 November 2013 AUDITOR'S RESIGNATION

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068382190006

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068382190005

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 07/09/2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 07/09/2012

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 02/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 02/02/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 05/12/2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM COTTONFIELDS NEW ROAD CUTNELL GREEN DROITWICH WORCESTERSHIRE WR9 0PG

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 05/12/2011

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/03/1117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 ADOPT ARTICLES 25/01/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED SARAH LYNNE JONES

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED PETER ERIC JONES

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED PAUL FRAZER JONES

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information