Advanced company searchLink opens in new window

THE ABBEYFIELD WORCESTER AND HEREFORD SOCIETY LIMITED

Company number 00961985

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)
15 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
11 Aug 2016 AD01 Registered office address changed from 12 Green Hill London Road Worcester WR5 2AA to Whiston Court 20 White Ladies Close Worcester WR1 1QA on 11 August 2016
27 Jul 2016 AP01 Appointment of Mr Peter Charles Scaiff as a director on 11 March 2016
26 Jul 2016 TM01 Termination of appointment of Geoffrey Douglas Thurston Holehouse as a director on 10 May 2016
27 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 19 February 2016 no member list
20 Nov 2015 TM01 Termination of appointment of Rosemary Lucy Griffin as a director on 30 September 2015
03 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Mar 2015 AR01 Annual return made up to 19 February 2015 no member list
18 Mar 2015 AP01 Appointment of Mr Leslie Alfred West as a director on 30 September 2014
07 Oct 2014 MR01 Registration of charge 009619850005, created on 7 October 2014
07 Oct 2014 MR01 Registration of charge 009619850006, created on 7 October 2014
07 Oct 2014 MR01 Registration of charge 009619850004, created on 7 October 2014
03 Jul 2014 MR01 Registration of charge 009619850003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Jun 2014 AUD Auditor's resignation
02 Jun 2014 AD01 Registered office address changed from 22 Sansome Walk Worcester Worcs WR1 1LS on 2 June 2014
02 Jun 2014 AP01 Appointment of Mr Peter Scott Kendal as a director
29 Apr 2014 AA Full accounts made up to 30 September 2013
25 Feb 2014 AR01 Annual return made up to 19 February 2014 no member list
17 Jan 2014 AP01 Appointment of Mr Gerald Arthur Harris as a director
16 Jan 2014 TM01 Termination of appointment of Gerald Harris as a director
29 Oct 2013 MR01 Registration of charge 009619850002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
08 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
18 Mar 2013 AR01 Annual return made up to 19 February 2013 no member list