POINT SEVERN WORCESTER MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Zoe Graham as a director on 2025-04-14

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/01/2528 January 2025 Secretary's details changed for Cosec Management Services on 2025-01-01

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

29/04/2429 April 2024 Appointment of Mr John William Wood as a director on 2024-04-29

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-23

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

06/05/226 May 2022 Appointment of Nicholas Richard Passant as a director on 2022-05-06

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-23

View Document

21/02/2221 February 2022 Termination of appointment of Simon David Egerton as a director on 2022-02-21

View Document

02/11/212 November 2021 Termination of appointment of Ingrid Bridgewater as a director on 2021-11-01

View Document

28/07/2128 July 2021 Termination of appointment of Lucia Gonzalez Menendez as a director on 2021-07-28

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD PETTIT

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED ZOE GRAHAM

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LUCIA GONZALEZ MENENDEZ

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE FLACKETT

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR SIMON DAVID EGERTON

View Document

10/03/1610 March 2016 05/03/16 NO MEMBER LIST

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

07/03/167 March 2016 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

02/03/162 March 2016 TERMINATE SEC APPOINTMENT

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY REDBRICK COMPANY SECRETARIES LIMITED

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR PHILIP DAVID HUGHES

View Document

06/03/156 March 2015 05/03/15 NO MEMBER LIST

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 23 June 2014

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

10/03/1410 March 2014 05/03/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS ANNE MORGAN FLACKETT

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 23 June 2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MS INGRID BRIDGEWATER

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

17/05/1317 May 2013 DIRECTOR APPOINTED MR KEITH STOKES-SMITH

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOPER

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA GAMMON

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARKER

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAIN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MEECHAN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EGERTON

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

07/03/137 March 2013 05/03/13 NO MEMBER LIST

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GRIEVE

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM PETTIT

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM MEECHAN / 04/03/2012

View Document

06/03/126 March 2012 05/03/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS LINDA MARGARET GAMMON

View Document

08/03/118 March 2011 05/03/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM MEECHAN / 02/06/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOOPER / 28/11/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LESLIE BLAIN / 28/11/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM BARKER / 28/11/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EGERTON / 28/11/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE GRIEVE / 28/11/2009

View Document

17/05/1017 May 2010 05/03/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FLETCHER / 29/11/2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 116 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

05/01/105 January 2010 DIRECTOR APPOINTED GARY WILLIAM MEECHAN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED THOMAS WILLIAM BARKER

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR SIMON DAVID EGERTON

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JOHN EDWARD FLETCHER

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED RUSSELL LESLIE BLAIN

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED

View Document

14/12/0914 December 2009 CORPORATE SECRETARY APPOINTED REDBRICK COMPANY SECRETARIES LIMITED

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED PETER GEORGE GRIEVE

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED RICHARD JAMES HOOPER

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROWANSEC LIMITED

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/09

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

10/12/0810 December 2008 CURREXT FROM 31/03/2009 TO 23/06/2009

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

11/04/0711 April 2007 S366A DISP HOLDING AGM 30/03/07

View Document

04/04/074 April 2007 COMPANY NAME CHANGED MAPLE (305) LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

05/03/075 March 2007 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