WOOLPACK EVESHAM RESIDENTS COMPANY LTD
Company number 05326930
- Company Overview for WOOLPACK EVESHAM RESIDENTS COMPANY LTD (05326930)
- Filing history for WOOLPACK EVESHAM RESIDENTS COMPANY LTD (05326930)
- People for WOOLPACK EVESHAM RESIDENTS COMPANY LTD (05326930)
- More for WOOLPACK EVESHAM RESIDENTS COMPANY LTD (05326930)
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 |