BOTTLES WORCESTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mrs Joanna Louise Crum on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Jordan Luke Crum on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Crumley Limited as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Jordan Luke Crum on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Joanna Louise Crum on 2025-08-12

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/05/2431 May 2024 Satisfaction of charge 093654080001 in full

View Document

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

View Accounts

19/03/2419 March 2024 Cessation of Jordan Luke Crum as a person with significant control on 2022-10-01

View Document

19/03/2419 March 2024 Notification of Crumley Limited as a person with significant control on 2022-10-01

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Registered office address changed from 28 Top Barn Business Centre Holt Heath Worcester Worcs WR6 6NH to 22-24 New Street Worcester WR1 2DP on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Hannah Elizabeth Webb as a director on 2022-10-10

View Document

20/10/2220 October 2022 Termination of appointment of Richard Everton as a director on 2022-10-10

View Document

20/10/2220 October 2022 Cessation of Richard Everton as a person with significant control on 2022-10-01

View Document

20/10/2220 October 2022 Appointment of Mr Jordan Luke Crum as a director on 2022-10-10

View Document

20/10/2220 October 2022 Appointment of Ms Joanna Louise Handley as a director on 2022-10-10

View Document

20/10/2220 October 2022 Notification of Jordan Luke Crum as a person with significant control on 2022-10-01

View Document

10/10/2210 October 2022 Registration of charge 093654080001, created on 2022-09-30

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Document

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

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

01/01/201 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM UNIT 1 BALL MILL TOP BUSINESS PARK HALLOW WORCESTER WORCS WR2 6PD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM FLAT 4, THE CEDARS 224 HENWICK ROAD WORCESTER WR2 5PF UNITED KINGDOM

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVERTON / 01/10/2015

View Document

23/12/1423 December 2014 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