- Company Overview for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- Filing history for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- People for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- Charges for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- Insolvency for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- More for DSBP WORCESTER HOLDINGS LIMITED (04637569)
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) |
---|---|---|---|
27 Apr 2012 | TM02 | Termination of appointment of Colin Mcknight as a secretary | |
20 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Mr Colin Graham Mcknight on 10 May 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Mr Colin Graham Mcknight on 10 May 2011 | |
04 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2011
|
|
04 May 2011 | SH03 | Purchase of own shares. | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
24 Nov 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
17 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
09 Sep 2010 | AP01 | Appointment of Mr Darren Holdway as a director | |
09 Sep 2010 | AP01 | Appointment of Mr Andrew Stephen Minifie as a director | |
07 Sep 2010 | CERTNM |
Company name changed mcknights holdings LIMITED\certificate issued on 07/09/10
|
|
07 Sep 2010 | CONNOT | Change of name notice | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for John Mark Fairfax Elliott on 15 January 2010 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
26 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
12 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2008 | 363a | Return made up to 15/01/08; full list of members | |
11 Mar 2008 | 288c | Director's change of particulars / patricia sayer / 07/12/2007 |