Advanced company searchLink opens in new window

WOOLPACK EVESHAM RESIDENTS COMPANY LTD

Company number 05326930

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
13 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Oct 2024 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Jan 2023 CH01 Director's details changed for Mrs Josephine Curtis on 1 December 2022
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 May 2022 TM01 Termination of appointment of David Tudor Price as a director on 25 May 2022
25 May 2022 TM02 Termination of appointment of David Tudor Price as a secretary on 25 May 2022
20 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Jan 2020 PSC08 Notification of a person with significant control statement
21 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
21 Jan 2020 PSC07 Cessation of Josephine Curtis as a person with significant control on 1 April 2019
21 Jan 2020 PSC07 Cessation of David Tudor Price as a person with significant control on 1 April 2019
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN United Kingdom to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
27 Jun 2019 AD01 Registered office address changed from C/O C/O Avon Estates 8, Vine Street Evesham Worcestershire WR11 4RE to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mrs Josephine Curtis as a person with significant control on 27 June 2019
14 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018