- Company Overview for SEVILLA WORCESTER LIMITED (07526266)
- Filing history for SEVILLA WORCESTER LIMITED (07526266)
- People for SEVILLA WORCESTER LIMITED (07526266)
- Charges for SEVILLA WORCESTER LIMITED (07526266)
- More for SEVILLA WORCESTER LIMITED (07526266)
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) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 223 London Road Worcester Worcestershire WR5 2JG on 24 April 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Christine Stuart-Smith on 8 September 2011 | |
02 Mar 2012 | CH01 | Director's details changed for David Clive Stuart-Smith on 8 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from De Montfort House 14a High Street Evesham Worcestershire WR11 4HJ United Kingdom on 20 September 2011 | |
05 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2011 | NEWINC | Incorporation |