Advanced company searchLink opens in new window

WORCESTER BLACK LIMITED

Company number 07216841

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)
10 May 2024 CS01 Confirmation statement made on 8 April 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Robert Barton as a director on 8 April 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
14 Jan 2019 PSC07 Cessation of Peter Stephen Davis as a person with significant control on 20 October 2018
14 Jan 2019 PSC04 Change of details for Mr George Edward Davis as a person with significant control on 30 November 2018
14 Jan 2019 PSC07 Cessation of Robert Barton as a person with significant control on 30 November 2018
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
21 Mar 2016 TM01 Termination of appointment of Peter Stephen Davis as a director on 8 March 2016
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
24 Feb 2015 AD01 Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015