WORCESTER GOLF RANGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Change of details for Mrs Catherine Louise Kibblewhite as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CESSATION OF WILLIAM JOSEPH MOSES AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOSEPH MOSES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE KIBBLEWHITE / 01/08/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET MOSES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LOUISE KIBBLEWHITE

View Document

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

View Accounts

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/08/129 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE KIBBLEWHITE / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 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