Advanced company searchLink opens in new window

DSBP WORCESTER HOLDINGS LIMITED

Company number 04637569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2024 AD01 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 15 February 2024
15 Feb 2024 LIQ01 Declaration of solvency
15 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-02
07 Dec 2023 CERTNM Company name changed hw worcester holdings LIMITED\certificate issued on 07/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
11 Jan 2023 CS01 Confirmation statement made on 1 July 2022 with updates
11 Jan 2023 PSC02 Notification of Hw Birmingham Limited as a person with significant control on 1 July 2022
11 Jan 2023 PSC07 Cessation of Timothy Darren Pearce as a person with significant control on 1 July 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with updates
07 Jul 2022 SH03 Purchase of own shares.
06 Jul 2022 MR04 Satisfaction of charge 2 in full
30 Jun 2022 CS01 Confirmation statement made on 2 October 2021 with updates
28 Jun 2022 SH06 Cancellation of shares. Statement of capital on 2 October 2021
  • GBP 1,284.75
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
14 Apr 2021 TM01 Termination of appointment of John Harvey Painter as a director on 31 March 2021
03 Mar 2021 AD01 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 3 March 2021
05 Jan 2021 CS01 Confirmation statement made on 1 October 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 TM01 Termination of appointment of Andrew Stephen Minifie as a director on 31 January 2020
24 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019