BUSHWACKERS (WORCESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

25/04/2525 April 2025 Registered office address changed from Bushwackers Trinity Street Worcester WR1 2PN to 4 Clews Road Redditch Worcestershire B98 7st on 2025-04-25

View Document

11/03/2511 March 2025 Registration of charge 062209470005, created on 2025-02-28

View Document

11/03/2511 March 2025 Registration of charge 062209470004, created on 2025-02-28

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-04-21

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-04-21

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-04-21

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN PINCHES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 PREVEXT FROM 14/04/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 19 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts for year ending 19 Apr 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 19 April 2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 14 April 2013

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/04/1419 April 2014 Annual accounts for year ending 19 Apr 2014

View Accounts

15/04/1415 April 2014 FIRST GAZETTE

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN UNDERWOOD

View Document

08/05/138 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/04/1314 April 2013 Annual accounts for year ending 14 Apr 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 14 April 2012

View Document

26/06/1226 June 2012 PREVSHO FROM 17/04/2012 TO 14/04/2012

View Document

18/06/1218 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 16 April 2011

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SARA UNDERWOOD / 01/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PINCHES / 01/04/2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 17 April 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 3 TUNNEL HILL MEWS, KNOCK LANE BISWORTH NORTHAMPTON NN7 3DA

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PINCHES / 01/11/2009

View Document

30/04/1030 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 CURRSHO FROM 19/04/2010 TO 17/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 18 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/04/08

View Document

16/01/0916 January 2009 PREVSHO FROM 30/04/2008 TO 19/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MR CRAIG PINCHES

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR DARREN PINCHES

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALBION ENG LTD


  • 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