DSBP WORCESTER HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-02-15

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Declaration of solvency

View Document

07/12/237 December 2023 Certificate of change of name

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Notification of Hw Birmingham Limited as a person with significant control on 2022-07-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-07-01 with updates

View Document

11/01/2311 January 2023 Cessation of Timothy Darren Pearce as a person with significant control on 2022-07-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE

View Document

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

View Accounts

24/02/2024 February 2020 ADOPT ARTICLES 31/01/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/05/1930 May 2019 06/04/19 STATEMENT OF CAPITAL GBP 1289.75

View Document

30/05/1930 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MINIFIE / 01/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY PAINTER / 01/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DARREN PEARCE / 01/12/2018

View Document

01/12/181 December 2018 REGISTERED OFFICE CHANGED ON 01/12/2018 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JOHN HARVEY PAINTER

View Document

21/11/1821 November 2018 06/04/18 STATEMENT OF CAPITAL GBP 703

View Document

21/11/1821 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1820 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 1314.75

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

02/01/182 January 2018 ARTICLES OF ASSOCIATION

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SAYER

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA SAYER

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

27/03/1727 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1727 March 2017 01/04/16 STATEMENT OF CAPITAL GBP 896

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 30/04/16 STATEMENT OF CAPITAL GBP 1007.00

View Document

19/07/1619 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 30/01/16 STATEMENT OF CAPITAL GBP 1010.00

View Document

05/02/165 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 30/10/15 STATEMENT OF CAPITAL GBP 79.00

View Document

23/12/1523 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1513 November 2015 30/07/15 STATEMENT OF CAPITAL GBP 83

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 30/04/15 STATEMENT OF CAPITAL GBP 1020

View Document

10/04/1510 April 2015 30/01/15 STATEMENT OF CAPITAL GBP 76

View Document

10/04/1510 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR TIMOTHY DARREN PEARCE

View Document

08/04/158 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 1024

View Document

08/04/158 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 400

View Document

05/02/155 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 79.00

View Document

18/12/1418 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 31/07/14 STATEMENT OF CAPITAL GBP 83.00

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/143 September 2014 30/04/14 STATEMENT OF CAPITAL GBP 86.00

View Document

10/04/1410 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 90.00

View Document

10/04/1410 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/144 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 100.00

View Document

04/03/144 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 93

View Document

04/03/144 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 97.00

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1420 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK FAIRFAX ELLIOTT / 09/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SAYER / 09/01/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 SUB-DIVISION 27/03/13

View Document

11/03/1311 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1311 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 104

View Document

06/03/136 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 107

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 111

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 114

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1315 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MCKNIGHT

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MCKNIGHT

View Document

27/04/1227 April 2012 SECRETARY APPOINTED MS PATRICIA ANN SAYER

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM MCKNIGHT / 10/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GRAHAM MCKNIGHT / 10/05/2011

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 119

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

17/09/1017 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 120

View Document

17/09/1017 September 2010 ADOPT ARTICLES 01/09/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR DARREN HOLDWAY

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR ANDREW STEPHEN MINIFIE

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED MCKNIGHTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK FAIRFAX ELLIOTT / 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SAYER / 07/12/2007

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WORCESTERSHIRE WR1 3DF

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 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