WORCESTER PRESSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

04/04/224 April 2022 Director's details changed for Mr Ivan Littlewood on 2022-01-01

View Document

04/04/224 April 2022 Change of details for Mr Ivan Littlewood as a person with significant control on 2022-01-01

View Document

04/04/224 April 2022 Secretary's details changed for Anthony Carter on 2022-01-01

View Document

04/04/224 April 2022 Director's details changed for Mr Russell Hartill on 2022-01-01

View Document

04/04/224 April 2022 Director's details changed for Mr Anthony Carter on 2022-01-01

View Document

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

View Accounts

08/02/228 February 2022 Cessation of Anthony Carter as a person with significant control on 2018-05-21

View Document

08/02/228 February 2022 Notification of Worcester Presses Holdings Limited as a person with significant control on 2018-05-21

View Document

08/02/228 February 2022 Cessation of Russell Hartill as a person with significant control on 2018-05-21

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CARTER CARTER / 01/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 01/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CARTER CARTER / 01/05/2019

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN LITTLEWOOD

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL HARTILL

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CARTER

View Document

06/03/196 March 2019 CESSATION OF CHARLES GRAINGER HIGGINS AS A PSC

View Document

12/02/1912 February 2019 19/11/18 STATEMENT OF CAPITAL GBP 150

View Document

29/01/1929 January 2019 ARTICLES OF ASSOCIATION

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MR IVAN LITTLEWOOD

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HIGGINS

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM TITAN WORKS OLD WHARF ROAD STOURBRIDGE WEST MIDLANDS DY8 4LR

View Document

22/07/1622 July 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

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARTER CARTER / 20/04/2015

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CARTER CARTER / 20/04/2015

View Document

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

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HARTILL / 06/09/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM TITAN WORKS STOURRIDGE WEST MIDLANDS DY8 4LR

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR RUSSELL HARTILL

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARTILLL

View Document

23/05/1123 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HARTILLL / 19/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY MARK HIGGINS

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY APPOINTED ANTHONY CARTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 £ NC 1000/1003 16/02/0

View Document

09/03/079 March 2007 S366A DISP HOLDING AGM 31/01/07

View Document

09/03/079 March 2007 ALLOTMENT OF SHARES 16/02/07

View Document

09/03/079 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/079 March 2007 NC INC ALREADY ADJUSTED 16/02/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 COMPANY NAME CHANGED PIMCO 2278 LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

19/03/0519 March 2005 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