EVENACRE 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 |
---|---|
31/07/2531 July 2025 New | Registration of charge 068382190013, created on 2025-07-30 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Appointment of Ms Caroline Helen Elizabeth Poole as a director on 2024-06-24 |
02/07/242 July 2024 | Appointment of Mr Frazer Adam Jones as a director on 2024-06-24 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Appointment of Mrs Sheila Ann Jones as a director on 2023-12-23 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Cessation of Sheila Ann Jones as a person with significant control on 2023-05-05 |
13/04/2313 April 2023 | Notification of Sheila Ann Jones as a person with significant control on 2019-03-06 |
13/04/2313 April 2023 | Change of details for Mr Paul Frazer Jones as a person with significant control on 2019-03-06 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Registration of charge 068382190012, created on 2022-11-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382190009 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068382190011 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
04/01/194 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382190010 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018 |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE 114-116 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3BD |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018 |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRAZER JONES |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LYNNE JONES |
05/06/185 June 2018 | CESSATION OF PETER ERIC JONES AS A PSC |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068382190009 |
21/11/1721 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068382190010 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC JONES / 15/03/2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068382190008 |
21/10/1621 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068382190006 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068382190007 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/11/1322 November 2013 | AUDITOR'S RESIGNATION |
18/11/1318 November 2013 | AUDITOR'S RESIGNATION |
22/08/1322 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068382190006 |
11/04/1311 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068382190005 |
07/03/137 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 07/09/2012 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 07/09/2012 |
21/12/1221 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
09/03/129 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 02/02/2012 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 02/02/2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 05/12/2011 |
22/12/1122 December 2011 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM COTTONFIELDS NEW ROAD CUTNELL GREEN DROITWICH WORCESTERSHIRE WR9 0PG |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 05/12/2011 |
18/08/1118 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/08/1118 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/03/1117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/09/103 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/04/107 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
09/02/109 February 2010 | ADOPT ARTICLES 25/01/2010 |
28/01/1028 January 2010 | DIRECTOR APPOINTED SARAH LYNNE JONES |
26/08/0926 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/0923 March 2009 | DIRECTOR APPOINTED PETER ERIC JONES |
23/03/0923 March 2009 | DIRECTOR APPOINTED PAUL FRAZER JONES |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVENACRE WORCESTER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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