BUSHWACKERS (WORCESTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-20 with updates |
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 |
11/03/2511 March 2025 | Registration of charge 062209470005, created on 2025-02-28 |
11/03/2511 March 2025 | Registration of charge 062209470004, created on 2025-02-28 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-20 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-20 with updates |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2022-04-21 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2022-04-21 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2022-04-21 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-20 with updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
07/01/217 January 2021 | DISS40 (DISS40(SOAD)) |
06/01/216 January 2021 | 30/06/19 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/11/2024 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN PINCHES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | PREVEXT FROM 14/04/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 19 April 2015 |
20/04/1520 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts for year ending 19 Apr 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 19 April 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 14 April 2013 |
03/05/143 May 2014 | DISS40 (DISS40(SOAD)) |
02/05/142 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
19/04/1419 April 2014 | Annual accounts for year ending 19 Apr 2014 |
15/04/1415 April 2014 | FIRST GAZETTE |
18/11/1318 November 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN UNDERWOOD |
08/05/138 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
14/04/1314 April 2013 | Annual accounts for year ending 14 Apr 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 14 April 2012 |
26/06/1226 June 2012 | PREVSHO FROM 17/04/2012 TO 14/04/2012 |
18/06/1218 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 16 April 2011 |
24/11/1124 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/04/1127 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON |
27/04/1127 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SARA UNDERWOOD / 01/04/2011 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PINCHES / 01/04/2011 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 17 April 2010 |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 3 TUNNEL HILL MEWS, KNOCK LANE BISWORTH NORTHAMPTON NN7 3DA |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PINCHES / 01/11/2009 |
30/04/1030 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
09/03/109 March 2010 | CURRSHO FROM 19/04/2010 TO 17/04/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 18 April 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/04/08 |
16/01/0916 January 2009 | PREVSHO FROM 30/04/2008 TO 19/04/2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/03/081 March 2008 | DIRECTOR APPOINTED MR CRAIG PINCHES |
29/02/0829 February 2008 | DIRECTOR APPOINTED MR DARREN PINCHES |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
23/04/0723 April 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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