WORCESTER WARRIORS COMMUNITY FOUNDATION

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Termination of appointment of Roger David Murray as a director on 2024-12-09

View Document

18/12/2418 December 2024 Termination of appointment of Carol Hart as a director on 2024-06-01

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Director's details changed for Mr Justin Clegg on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Jim Painter on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from Sixways Stadium Pershore Lane Hindlip Worcester Worcestershire WR3 8ZE to Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

16/11/2316 November 2023 Secretary's details changed for Carol Hart on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Ms Louise Caroline Hewett on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mrs Carol Hart on 2023-11-16

View Document

09/01/239 January 2023 Appointment of Mr Justin Clegg as a director on 2022-05-09

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Termination of appointment of Cecil Duckworth as a director on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Gregory Raymond Allen as a director on 2021-11-15

View Document

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR JOHN MARK GIBSON

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY SHEENA JONES

View Document

23/05/1723 May 2017 SECRETARY APPOINTED CAROL HART

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 11/05/16 NO MEMBER LIST

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR GREGORY RAYMOND ALLEN

View Document

04/02/164 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR JIM PAINTER

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RYDER

View Document

09/06/159 June 2015 11/05/15 NO MEMBER LIST

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR CHRIS PENNELL

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ROGER DAVID MURRAY

View Document

26/02/1526 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

04/06/144 June 2014 11/05/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 11/05/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SANDERSON

View Document

18/12/1218 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 11/05/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR THOMAS RYDER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS LOUISE HEWETT

View Document

06/06/116 June 2011 11/05/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/06/108 June 2010 11/05/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HART / 11/05/2010

View Document

11/05/0911 May 2009 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