(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Queen Street Droitwich Worcestershire WR9 8LA United Kingdom on Thu, 23rd Feb 2023 to Drakes Bridge House Drakes Bridge Road Eckington Worcestershire WR10 3BN
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Feb 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Feb 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Apr 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodview Worcester Road Drakes Broughton Worcester Worcestershire WR10 2AQ United Kingdom on Wed, 7th Apr 2021 to 23 Queen Street Droitwich Worcestershire WR9 8LA
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Woodview Ombersley Ombersley Droitwich Worcestershire WR9 0EE United Kingdom on Fri, 22nd Jun 2018 to Woodview Worcester Road Drakes Broughton Worcester Worcestershire WR10 2AQ
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Oakfield Road Ombersley Droitwich Worcestershire WR9 0EE United Kingdom on Thu, 21st Jun 2018 to Woodview Ombersley Ombersley Droitwich Worcestershire WR9 0EE
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chestnut House Main Road Ombersley Worcester Worcestershire WR9 0EL England on Wed, 6th Dec 2017 to 20 Oakfield Road Ombersley Droitwich Worcestershire WR9 0EE
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089522920002, created on Wed, 9th Nov 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(AD01) Change of registered address from C/O E.G.M. Homes 2 Hill Farm Doverdale Droitwich Worcestershire WR9 0QA on Wed, 4th May 2016 to Chestnut House Main Road Ombersley Worcester Worcestershire WR9 0EL
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 102.00 GBP
capital
|
|
(AP01) On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 102.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 102.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 102.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, June 2014
| resolution
|
Free Download
(41 pages)
|
(MR01) Registration of charge 089522920001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
|