Advanced company searchLink opens in new window

WORCESTER CARAVAN SERVICE LTD

Company number 10280735

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
15 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
12 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 July 2021
08 Mar 2022 PSC01 Notification of Alan Richard Mitchum as a person with significant control on 11 April 2021
08 Mar 2022 PSC07 Cessation of Pulse Recovery Services Ltd as a person with significant control on 11 April 2021
19 Apr 2021 PSC02 Notification of Pulse Recovery Services Ltd as a person with significant control on 1 April 2021
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 13 April 2021
13 Apr 2021 PSC07 Cessation of Alan Richard Mitchum as a person with significant control on 1 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/04/2021.
12 Apr 2021 PSC07 Cessation of Gary Walter Knight as a person with significant control on 1 April 2021
16 Mar 2021 AD01 Registered office address changed from Addison Building Attwood Street Lye Stourbridge West Midlands DY9 8RU United Kingdom to C/O Pulse Recovery Services,Little Lightwood Farm Lightwood Lane Cotheridge Worcester Worcestershire WR6 5LT on 16 March 2021
21 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
21 Nov 2019 TM01 Termination of appointment of Jeffery Lewis as a director on 18 November 2019
02 Sep 2019 AP01 Appointment of Mr Jeffery Lewis as a director on 2 September 2019
30 Aug 2019 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
07 Jun 2018 AP01 Appointment of Emma Louise Meacham as a director on 2 June 2018
31 May 2018 TM01 Termination of appointment of Gary Walter Knight as a director on 30 May 2018
06 Apr 2018 AA Micro company accounts made up to 31 July 2017