WORCESTER HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2024-05-29

View Document

08/07/248 July 2024 Change of details for Mr Matthew Leonard Riddell as a person with significant control on 2024-04-29

View Document

05/07/245 July 2024 Notification of Hannah Louise Riddell as a person with significant control on 2024-04-29

View Document

05/07/245 July 2024 Change of details for Mr Matthew Leonard Riddell as a person with significant control on 2024-04-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

04/01/224 January 2022 Appointment of Mrs Hannah Louise Riddell as a director on 2022-01-04

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEONARD RIDDELL / 18/09/2019

View Document

18/10/1918 October 2019 CESSATION OF COLIN ALEXANDER KINNEAR AS A PSC

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARVER

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW LEONARD RIDDELL / 12/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW LEONARD RIDDELL / 12/06/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/03/1925 March 2019 REGISTER SNAPSHOT FOR EW01

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW LEONARD RIDDELL / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER KINNEAR / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP CARVER / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW LEONARD RIDDELL / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER KINNEAR / 15/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM UNIT 3 MEREBROOK BUSINESS PARK HANLEY ROAD MALVERN WORCESTERSHIRE WR13 6NP ENGLAND

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED HC1285 LIMITED CERTIFICATE ISSUED ON 14/07/17

View Document

31/05/1731 May 2017 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