SEVILLA WORCESTER LIMITED

The Mill House, Court Farm Church Lane The Mill House, Court Farm Church Lane, Worcester, WR5 2PS, England
StatusACTIVE
Company No.07526266
CategoryPrivate Limited Company
Incorporated11 Feb 2011
Age13 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROGYAM ENTERPRISE LIMITED

4 RAWMEC BUSINESS PARK,HODDESDON,EN11 0EE

Number:10596339
Status:ACTIVE
Category:Private Limited Company

EQUITY COMMUNICATIONS LIMITED

THE LODGE,BIRMINGHAM,B67 5RF

Number:04951030
Status:ACTIVE
Category:Private Limited Company

HOMELEA BUILDING SERVICES LTD

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

OPTIMUS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source