HW WORCESTER LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 DIRECTOR APPOINTED MR TIMOTHY DARREN PEARCE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SAYER / 06/12/2014

View Document

07/01/157 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 ADOPT MEM AND ARTS 14/08/2013

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED HAINES WATTS WORCESTER LIMITED
CERTIFICATE ISSUED ON 23/04/13

View Document

16/04/1316 April 2013 CHANGE OF NAME 09/04/2013

View Document

16/04/1316 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1314 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 SECRETARY APPOINTED PATRICIA ANN SAYER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MCKNIGHT

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GRAHAM MCKNIGHT / 10/05/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR COLIN GRAHAM MCKNIGHT

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JOHN MARK FAIRFAX ELLIOTT

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MCKNIGHT

View Document

08/04/118 April 2011 COMPANY NAME CHANGED HW WORCESTER ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

07/09/107 September 2010 COMPANY NAME CHANGED MCKNIGHTS ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SAYER / 06/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM MCKNIGHT / 06/12/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S PARTICULARS PATRICIA SAYER

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WORCESTERSHIRE WR1 3DF

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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