THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

15/11/2415 November 2024

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009619850003

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009619850009

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009619850008

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009619850007

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE WEST

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009619850005

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009619850006

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009619850004

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR STUART GEOFFREY KING

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED THE ABBEYFIELD WORCESTER SOCIETY LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

18/07/1718 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1715 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 12 GREEN HILL LONDON ROAD WORCESTER WR5 2AA

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR PETER CHARLES SCAIFF

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLEHOUSE

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 19/02/16 NO MEMBER LIST

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GRIFFIN

View Document

03/06/153 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 19/02/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR LESLIE ALFRED WEST

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009619850006

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009619850005

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009619850004

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009619850003

View Document

16/06/1416 June 2014 AUDITOR'S RESIGNATION

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR PETER SCOTT KENDAL

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 22 SANSOME WALK WORCESTER WORCS WR1 1LS

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 19/02/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR GERALD ARTHUR HARRIS

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD HARRIS

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009619850002

View Document

08/04/138 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 19/02/13 NO MEMBER LIST

View Document

07/03/127 March 2012 19/02/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY DOUGLAS THURSTON HOLEHOUSE / 14/03/2011

View Document

15/03/1115 March 2011 19/02/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED DR GEOFFREY DOUGLAS THURSTON HOLEHOUSE

View Document

28/02/1128 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORRIBEN

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY MONICA MARTIN

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR HYWEL WILLIAMS

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANET ROGERS

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERICA NORTON

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROGERS / 01/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JAYNE RAYER / 01/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ESTELLE HORRIBEN / 01/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA ENGLAND / 01/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LUCY GRIFFIN / 01/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYWEL THOMAS WILLIAMS / 01/11/2009

View Document

17/03/1017 March 2010 19/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ALTER ARTICLES 02/02/2009

View Document

18/05/0918 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0922 April 2009 30/09/08 PARTIAL EXEMPTION

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PATRICIA HORRIBEN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED GERALD ARTHUR HARRIS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 12 GREENHILL LONDON ROAD WORCESTER WR5 2AA

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ERICA MAY NORTON

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BIRTWHISTLE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUTCHER

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MAGDALEN PRAILL

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BLAKEWAY SMITH

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 ALTER MEMORANDUM 13/12/2006

View Document

08/03/088 March 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 19/02/07

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 19/02/06

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 19/02/05

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 ANNUAL RETURN MADE UP TO 19/02/04

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/03/038 March 2003 ANNUAL RETURN MADE UP TO 19/02/03

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 19/02/02

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/03/0123 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 19/02/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 ANNUAL RETURN MADE UP TO 19/02/00

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 ANNUAL RETURN MADE UP TO 19/02/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 19/02/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/03/9712 March 1997 ANNUAL RETURN MADE UP TO 19/02/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 ANNUAL RETURN MADE UP TO 19/02/96

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/10/952 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ANNUAL RETURN MADE UP TO 19/02/95

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 ANNUAL RETURN MADE UP TO 19/02/94

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 ANNUAL RETURN MADE UP TO 19/02/93

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/02/9210 February 1992 ANNUAL RETURN MADE UP TO 19/02/92

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/03/9114 March 1991 ANNUAL RETURN MADE UP TO 31/01/91

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 ANNUAL RETURN MADE UP TO 19/02/90

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 ANNUAL RETURN MADE UP TO 08/02/89

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 ANNUAL RETURN MADE UP TO 01/02/88

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/04/8714 April 1987 ANNUAL RETURN MADE UP TO 19/01/87

View Document

13/04/8713 April 1987 NEW DIRECTOR APPOINTED

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