Advanced company searchLink opens in new window

FOR DROITWICH SPA

Company number 05012295

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 AD01 Registered office address changed from Chatsworth the Holloway Droitwich WR9 7AJ England to 17 st. Josephs Close Droitwich WR9 0RY on 18 July 2023
13 Jul 2023 TM01 Termination of appointment of John Barrington Armstrong as a director on 30 June 2023
13 Jul 2023 PSC07 Cessation of John Barrington Armstrong as a person with significant control on 30 June 2023
13 Jul 2023 TM02 Termination of appointment of Richard Thomas Brighton as a secretary on 30 June 2023
17 May 2023 AA Micro company accounts made up to 1 September 2022
12 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 1 September 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 24 Maytree Hill Droitwich Worcestershire WR9 7QT to Chatsworth the Holloway Droitwich WR9 7AJ on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Keith Robert Westray as a director on 19 February 2018
10 Dec 2018 PSC07 Cessation of Keith Robert Westray as a person with significant control on 19 February 2018
14 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
18 Jan 2017 CH01 Director's details changed for Mr John Philip Dudley on 8 August 2016
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016