WORCESTER CATHEDRAL ENTERPRISES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

12/06/2512 June 2025 Termination of appointment of John Paul Hoskins as a director on 2025-04-01

View Document

24/01/2524 January 2025 Appointment of The Revd Canon John Paul Hoskins as a director on 2024-12-12

View Document

21/12/2421 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/12/2412 December 2024 Termination of appointment of Bertil Staffan Engstrom as a director on 2024-12-12

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from 8 College Yard Worcester Worcestershire WR1 2LA to The Old Palace Chapter Office, the Old Palace Deansway Worcester Worcestershire WR1 2JE on 2024-11-20

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

08/11/238 November 2023 Notification of Worcester Cathedral as a person with significant control on 2023-08-26

View Document

24/10/2324 October 2023 Appointment of The Revd Canon Stephen Michael Edwards as a director on 2023-08-26

View Document

23/10/2323 October 2023 Termination of appointment of Peter Gordon Atkinson as a director on 2023-08-25

View Document

23/10/2323 October 2023 Cessation of Peter Gordon Atkinson as a person with significant control on 2023-08-25

View Document

04/09/234 September 2023 Accounts for a small company made up to 2023-03-31

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/11/2216 November 2022 Appointment of Mr Matthew James Hall as a secretary on 2022-07-11

View Document

16/11/2216 November 2022 Termination of appointment of Valerie Floy as a secretary on 2022-07-10

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of Georgina Ann Byrne as a director on 2021-08-30

View Document

06/10/216 October 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SEWARD

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS VANESSA GODFREY

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WHITE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ALFRED WEST / 12/06/2014

View Document

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS CATHERINE ANN, CHRISTINE BLACKWELL

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SEWARD / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR APPOINTED THE VERY REVEREND PETER GORDON ATKINSON

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND PETER GORDON ATKINSON / 07/01/2010

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 10A COLLEGE GREEN WORCESTER WR1 2LH

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HARRIS / 23/03/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WHITE / 23/03/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEWARD / 23/03/2009

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLIE WEST / 23/03/2009

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLIE WEST / 23/03/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER HAINES

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HARRIS / 23/03/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WHITE / 23/03/2009

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLIE WEST / 25/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9621 May 1996 ALTER MEM AND ARTS 14/05/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 8 SANSOME WALK WORCESTER WR1 1LW

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 5 COLLEGE YARD WORCESTER WR1 2LD

View Document

14/03/9214 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/02/876 February 1987 DIRECTOR RESIGNED

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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