WORCESTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

23/10/2423 October 2024 Termination of appointment of James Dominic Pearson as a director on 2024-09-30

View Document

23/10/2423 October 2024 Appointment of Mr Jeremy Knight-Adams as a director on 2024-09-30

View Document

23/10/2423 October 2024 Cessation of Jeremy George Francis Knight Adams as a person with significant control on 2024-10-18

View Document

23/10/2423 October 2024 Termination of appointment of Philip David Thomas as a director on 2024-09-30

View Document

23/10/2423 October 2024 Notification of Alpha Stanway Holdings Limited as a person with significant control on 2024-10-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

03/01/223 January 2022 Cessation of James Dominic Pearson as a person with significant control on 2021-01-09

View Document

02/01/222 January 2022 Notification of Jeremy Knight Adams as a person with significant control on 2021-01-09

View Document

06/12/216 December 2021 Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to The Stables Ballards Drive Upper Colwall Malvern WR13 6PP on 2021-12-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 11/12/20 STATEMENT OF CAPITAL GBP 688

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DOMINIC PEARSON / 03/04/2017

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF PHILIP DAVID THOMAS AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 03/04/17 STATEMENT OF CAPITAL GBP 70

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM B3 1TT

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PEARSON / 08/12/2015

View Document

19/08/1519 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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