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)
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
  • GBP 119
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 120
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
  • RES15 ‐ Change company name resolution on 2010-08-31
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