WORCESTER COURT (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 00886585 |
Category | Private Limited Company |
Incorporated | 26 Aug 1966 |
Age | 57 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
WORCESTER COURT (HOLDINGS) LIMITED is an active private limited company with number 00886585. It was incorporated 57 years, 8 months, 4 days ago, on 26 August 1966. The company address is 9 Margarets Buildings, Bath, BA1 2LP, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-22
Officer name: Geoffrey Edward Breeze
Documents
Change person secretary company with change date
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-22
Officer name: Ms Sarah Dedakis
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-24
Old address: 4 Chapel Row Bath BA1 1HN England
New address: 9 Margarets Buildings Bath BA1 2LP
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Old address: 3 Chapel Row Bath BA1 1HN England
Change date: 2021-08-16
New address: 4 Chapel Row Bath BA1 1HN
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Address
Type: AD01
New address: 3 Chapel Row Bath BA1 1HN
Old address: Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
Change date: 2020-11-29
Documents
Termination secretary company with name termination date
Date: 06 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-05
Officer name: Philip Charles Dickens
Documents
Appoint person secretary company with name date
Date: 06 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sarah Dedakis
Appointment date: 2020-09-05
Documents
Termination secretary company with name termination date
Date: 06 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Garrett
Termination date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control statement
Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Cessation of a person with significant control
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-11
Psc name: Philip Charles Dickens
Documents
Cessation of a person with significant control
Date: 11 Feb 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-31
Psc name: Jean Audrey Godridge
Documents
Cessation of a person with significant control
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Edward Breeze
Cessation date: 2020-02-11
Documents
Cessation of a person with significant control
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-11
Psc name: Nicholas John Ashton
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Jean Audrey Godridge
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayson Steven Godridge
Appointment date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Old address: C/O Mark Garrett 11 Laura Place Bath BA2 4BL England
Change date: 2018-10-03
New address: Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type dormant
Date: 18 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Appoint person secretary company with name date
Date: 22 Apr 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Garrett
Appointment date: 2016-03-22
Documents
Termination secretary company with name termination date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-22
Officer name: Silver Fox Property Ltd
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Old address: 10 Waring House Redcliff Hill Bristol BS1 6TB
Change date: 2016-04-22
New address: C/O Mark Garrett 11 Laura Place Bath BA2 4BL
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company current extended
Date: 30 Apr 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-24
New date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
New address: 10 Waring House Redcliff Hill Bristol BS1 6TB
Old address: 9 Bannerdown Close Batheaston Bath Somerset BA1 7JN England
Documents
Appoint person secretary company with name date
Date: 28 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Silver Fox Property Ltd
Appointment date: 2014-12-01
Documents
Change person secretary company with change date
Date: 14 Jul 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-17
Officer name: Joanna Rosalie Francis Pope
Documents
Appoint person secretary company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Charles Dickens
Documents
Termination secretary company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Francis Pope
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-11
Old address: 22 Manor Park Bath Avon BA1 3RJ
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Edward Breeze
Documents
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Francis-Pope
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Ashton
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivienne Ashton
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Jean Audrey Godridge
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Joanna Rosalie Francis-Pope
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Vivienne Anne Ashton
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Philip Charles Dickens
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 16/08/04 from: 3 worcester court worcester buildings bath BA1 6QT
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Accounts with made up date
Date: 10 Oct 2000
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Accounts with made up date
Date: 21 Dec 1999
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; no change of members
Documents
Accounts with made up date
Date: 26 Oct 1998
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; full list of members
Documents
Accounts with made up date
Date: 16 Oct 1997
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Some Companies
11 MELDRUM ROAD,KIRKCALDY,KY2 5LD
Number: | SC470317 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUTCHVIEW INFORMATION TECHNOLOGY LTD
107-111 107-111 FLEET STREET,LONDON,C4A 2BA
Number: | 10327470 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KASSEL CLOSE,WATERLOOVILLE,PO7 8QB
Number: | 11403745 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 11280816 |
Status: | ACTIVE |
Category: | Private Limited Company |
BICKLEY HOUSE 150 BATH ROAD,BRISTOL,BS30 9DB
Number: | 11788187 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 07416240 |
Status: | ACTIVE |
Category: | Private Limited Company |