MEMORIALS OF WORCESTER LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-08-07 delete address THE STONEYARD HYLTON ROAD WORCESTER WR2 5JS
2023-08-07 insert address UNIT 2B EVEROAK INDUSTRIAL ESTATE BROMYARD ROAD WORCESTER ENGLAND WR2 5HN
2023-08-07 update num_mort_outstanding 3 => 0
2023-08-07 update num_mort_satisfied 0 => 3
2023-08-07 update registered_address
2023-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074271630001
2023-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074271630002
2023-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074271630003
2023-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM THE STONEYARD HYLTON ROAD WORCESTER WR2 5JS
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-08-09 update num_mort_charges 2 => 3
2020-08-09 update num_mort_outstanding 2 => 3
2020-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074271630003
2020-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-02-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-11-21 update statutory_documents CESSATION OF DARREN MARK BENNETT AS A PSC
2019-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BENNETT
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-02-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ANTHONY ADAMS / 20/03/2018
2018-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ADAMS / 20/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-08-07 update num_mort_charges 1 => 2
2017-08-07 update num_mort_outstanding 1 => 2
2017-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074271630002
2017-02-09 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-02-09 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-01-14 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-03 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-09 update statutory_documents 02/11/15 FULL LIST
2015-11-08 delete address 9 AMBERLEY CLOSE WORCESTER WR4 9XB
2015-11-08 insert address THE STONEYARD HYLTON ROAD WORCESTER WR2 5JS
2015-11-08 update registered_address
2015-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 9 AMBERLEY CLOSE WORCESTER WR4 9XB
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-05 update statutory_documents 02/11/14 FULL LIST
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074271630001
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 9 AMBERLEY CLOSE WORCESTER ENGLAND WR4 9XB
2013-12-07 insert address 9 AMBERLEY CLOSE WORCESTER WR4 9XB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-07 update statutory_documents 02/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-05-16 update statutory_documents DIRECTOR APPOINTED MR DARREN MARK BENNETT
2013-02-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 02/11/12 FULL LIST
2012-02-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 02/11/11 FULL LIST
2011-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE COX / 25/03/2011
2010-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION