SEVILLA WORCESTER LIMITED
Status | ACTIVE |
Company No. | 07526266 |
Category | Private Limited Company |
Incorporated | 11 Feb 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SEVILLA WORCESTER LIMITED is an active private limited company with number 07526266. It was incorporated 13 years, 3 months, 21 days ago, on 11 February 2011. The company address is The Mill House, Court Farm Church Lane The Mill House, Court Farm Church Lane, Worcester, WR5 2PS, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jude Marcus Stuart-Smith
Change date: 2022-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
New address: The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS
Old address: Unit2a Bruff Business Centre Suckley Worcester WR6 5DR England
Change date: 2022-05-03
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Stuart-Smith
Termination date: 2015-07-13
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Clive Stuart-Smith
Termination date: 2015-07-13
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Jude Marcus Stuart-Smith
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
New address: Unit2a Bruff Business Centre Suckley Worcester WR6 5DR
Old address: Court Farm Bow Wood Lane Upton Snodsbury Worcester Worcestershire WR7 4NQ
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Old address: 223 London Road Worcester Worcestershire WR5 2JG
Change date: 2014-04-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Stuart-Smith
Change date: 2011-09-08
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Clive Stuart-Smith
Change date: 2011-09-08
Documents
Change registered office address company with date old address
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-20
Old address: De Montfort House 14a High Street Evesham Worcestershire WR11 4HJ United Kingdom
Documents
Legacy
Date: 05 Apr 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 31 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4 RAWMEC BUSINESS PARK,HODDESDON,EN11 0EE
Number: | 10596339 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,BIRMINGHAM,B67 5RF
Number: | 04951030 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QH
Number: | 07553111 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK II PROPERTY INVESTMENTS LIMITED
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 10138373 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BYRON HILL ROAD,MIDDLESEX,HA2 0HY
Number: | 01432084 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITAN ENGINEERING SOLUTIONS LIMITED
UPPER FLAT, BENVIEW,BANCHORY,AB31 5TR
Number: | SC491061 |
Status: | ACTIVE |
Category: | Private Limited Company |