WORCESTER DISPOSABLES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-06

View Document

10/02/2210 February 2022 Change of details for Mrs Janie Taylor as a person with significant control on 2022-02-06

View Document

10/02/2210 February 2022 Cessation of Keith Taylor as a person with significant control on 2022-02-06

View Document

10/02/2210 February 2022 Cessation of Dudley Flower as a person with significant control on 2022-02-06

View Document

18/10/2118 October 2021 Termination of appointment of Dudley Paul Flower as a director on 2021-10-14

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Accounts

02/06/152 June 2015 DIRECTOR APPOINTED MRS JANIE TAYLOR

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 COMPANY NAME CHANGED HYGENITEC (WORCESTER) LTD CERTIFICATE ISSUED ON 25/06/13

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR KEITH TAYLOR

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR DUDLEY PAUL FLOWER

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JANIE TAYLOR

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MRS JANIE TAYLOR

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information