THE DUCKWORTH WORCESTERSHIRE TRUST

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Dr Mark Paske Robbins on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mrs Beatrice Elizabeth Duckworth on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

21/04/2321 April 2023 Termination of appointment of Jill Suzanne Duckworth as a director on 2023-03-13

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Director's details changed for Dr Mark Paske Robbins on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Dr Mark Paske Robbins as a director on 2022-10-17

View Document

10/05/2210 May 2022 Termination of appointment of Rebecca Elizabeth White as a director on 2022-05-01

View Document

10/05/2210 May 2022 Termination of appointment of Benjamin Charles Lewing as a director on 2022-01-19

View Document

10/05/2210 May 2022 Termination of appointment of Paul Bowman as a director on 2022-03-07

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY STELLA BROOK

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR STELLA BROOK

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 15/05/16 NO MEMBER LIST

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM SIXWAYS STADIUM WARRIORS WAY HINDLIP WORCESTER WR3 8ZE

View Document

07/03/167 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 15/05/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLOSSOP

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/05/1416 May 2014 15/05/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 01/09/2012

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 01/09/2012

View Document

16/05/1316 May 2013 15/05/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 15/05/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 15/05/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 01/01/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM C/O SIXWAYS, PERSHORE LANE HINDLIP WORCESTER WORCESTERSHIRE WR3 8ZE

View Document

02/07/102 July 2010 15/05/10 NO MEMBER LIST

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA LOUISE BROOK / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL SUZANNE DUCKWORTH / 01/01/2010

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

16/03/0916 March 2009 31/05/08 PARTIAL EXEMPTION

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 15/05/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/05/9912 May 1999 ANNUAL RETURN MADE UP TO 15/05/99

View Document

15/02/9915 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9915 February 1999 ALTER MEM AND ARTS 12/01/99

View Document

15/05/9815 May 1998 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