WORCESTER LODGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Secretary's details changed for Mrs Judith Mumford on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/11/2414 November 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

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Andrew Crome as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Eunice Janet Mirsadgady as a director on 2022-03-22

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN SAUNDERS

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 DIRECTOR APPOINTED MRS JILLY WILLIAMS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS EUNICE JANET MIRSADGADY

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

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

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 SAIL ADDRESS CHANGED FROM: 68 CAULDRON BARN ROAD SWANAGE DORSET BH19 1QF ENGLAND

View Document

28/11/1428 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 50 WOODCHESTER WESTLEA SWINDON WILTSHIRE SN5 7BQ ENGLAND

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MRS JUDITH MUMFORD

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MRS JUDITH MUMFORD

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 11 WORCESTER LODGE VICTORIA AVENUE SWANAGE DORSET BH19 1AN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY ANNE ELLOTT

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE ELLOTT

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD ELLOTT

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/11/1328 November 2013 SAIL ADDRESS CHANGED FROM: SHOTTS MEADE CHURCH FARM CHURCH KNOWLE WAREHAM DORSET BH20 5NG UNITED KINGDOM

View Document

28/11/1328 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ARTHUR ELLOTT / 12/11/2013

View Document

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ARTHUR ELLOTT / 25/10/2011

View Document

28/11/1128 November 2011 SAIL ADDRESS CHANGED FROM: 108 LAMPITS HODESDON HERTFORDSHIRE EN11 8DY

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MUMFORD / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH SAUNDERS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ARTHUR ELLOTT / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET ELLOTT / 14/12/2009

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 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