Advanced company searchLink opens in new window

WORCESTER SPORT LIMITED

Company number 11217381

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)
19 Oct 2024 REC2 Receiver's abstract of receipts and payments to 4 October 2024
22 Apr 2024 REC2 Receiver's abstract of receipts and payments to 4 April 2024
25 Oct 2023 REC2 Receiver's abstract of receipts and payments to 4 October 2023
18 Oct 2022 RM01 Appointment of receiver or manager
10 May 2022 AA Group of companies' accounts made up to 29 February 2020
23 Dec 2021 MR01 Registration of charge 112173810001, created on 21 December 2021
18 Dec 2021 AA Group of companies' accounts made up to 28 February 2019
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 CS01 Confirmation statement made on 13 August 2019 with updates
22 Oct 2019 AD01 Registered office address changed from Sma House 172 Birmingham Road West Bromwich B70 6QG England to Sixways Stadium Warriors Way Hindlip Worcester WR3 8ZE on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Colin Anthony Goldring on 22 October 2019
24 Jul 2019 PSC05 Change of details for Bond Group Sixways Limited as a person with significant control on 11 June 2019
14 Jun 2019 PSC07 Cessation of Gerard Mccrory as a person with significant control on 11 June 2019
14 Jun 2019 PSC02 Notification of Bond Group Sixways Limited as a person with significant control on 11 June 2019
14 Jun 2019 TM01 Termination of appointment of Gerard Mccrory as a director on 11 June 2019
01 Mar 2019 AD01 Registered office address changed from 71 Lancaster Street Birmingham B4 7AT United Kingdom to Sma House 172 Birmingham Road West Bromwich B70 6QG on 1 March 2019
16 Nov 2018 AP01 Appointment of Mr Colin Anthony Goldring as a director on 16 November 2018
16 Nov 2018 AP01 Appointment of Mr Jason Whittingham as a director on 16 November 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
21 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-21
  • GBP 100