WORCESTER (BLACKPOLE) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

20/02/2520 February 2025 Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

01/11/241 November 2024 Termination of appointment of Graeme Barry Dibb as a director on 2024-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

15/11/2315 November 2023 Satisfaction of charge 119831500001 in full

View Document

22/09/2322 September 2023 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-22

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Termination of appointment of Nicholas John Hopper as a director on 2021-07-31

View Document

19/07/2119 July 2021 Appointment of Graeme Barry Dibb as a director on 2021-07-01

View Document

19/07/2119 July 2021 Appointment of Mr David Jonathan Farrant as a director on 2021-07-01

View Document

19/07/2119 July 2021 Termination of appointment of Selwyn Heycock as a director on 2021-06-30

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORCESTER (BLACKPOLE) HOLDINGS LIMITED

View Document

04/11/194 November 2019 CESSATION OF SELWYN HEYCOCK AS A PSC

View Document

04/11/194 November 2019 CESSATION OF RICHARD JOHN HALL AS A PSC

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM THIRD FLOOR, 86 JERMYN STREET LONDON SW1Y 6JD ENGLAND

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN HOPPER

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119831500001

View Document

14/05/1914 May 2019 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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