EVESHAM PERSHORE & DISTRICT MENCAP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Termination of appointment of Christine Veda Trewick as a director on 2021-09-30

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Termination of appointment of Alison Janet Coulter as a director on 2021-06-30

View Document

27/09/2127 September 2021 Termination of appointment of Maree Evans as a director on 2021-06-30

View Document

27/09/2127 September 2021 Termination of appointment of Roger Anthony Frederick Smith as a director on 2021-06-30

View Document

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

View Accounts

13/09/2013 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANET COULTER / 01/02/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MRS SALLY ANNE VALE-FISHER

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS MAREE EVANS

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY MAREE EVANS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET FORD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET FORD

View Document

12/07/1712 July 2017 CESSATION OF MARGARET DOREEN FORD AS A PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MRS MAREE EVANS

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANET COULTER / 03/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY FREDERICK SMITH / 03/11/2016

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 33 SAINT JAMES CLOSE LITTLEWORTH NORTON WORCESTER WR5 2QF

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

03/09/153 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 01/07/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS ALISON JANET COULTER

View Document

02/09/142 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 01/07/14 NO MEMBER LIST

View Document

29/08/1329 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

13/07/1313 July 2013 01/07/13 NO MEMBER LIST

View Document

30/08/1230 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

08/07/128 July 2012 01/07/12 NO MEMBER LIST

View Document

08/07/128 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET FORD

View Document

07/04/127 April 2012 DIRECTOR APPOINTED MR ROGER ANTHONY FREDERICK SMITH

View Document

14/11/1114 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 01/07/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DOREEN FORD / 30/06/2010

View Document

20/07/1020 July 2010 01/07/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VEDA TREWICK / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DOREEN FORD / 30/06/2010

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY VALE / 01/07/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY VALE / 15/02/2009

View Document

19/11/0819 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 97 PORT STREET EVESHAM WORCESTERSHIRE WR11 3LQ

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 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