WORLD MACHINERY (SHROPSHIRE) HOLDINGS LIMITED - DROITWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-26 View Report
Confirmation statement. Statement with updates. 2023-03-14 View Report
Resolution. Description: Resolutions. 2022-10-24 View Report
Persons with significant control. Change date: 2022-10-20. Psc name: Mr Wayne Wilfred Hipkiss. 2022-10-24 View Report
Persons with significant control. Cessation date: 2022-10-20. Psc name: Joy Hipkiss. 2022-10-21 View Report
Persons with significant control. Cessation date: 2022-10-20. Psc name: Serena Mary Hipkiss. 2022-10-21 View Report
Persons with significant control. Psc name: Mr Wayne Wilfred Hipkiss. Change date: 2022-10-20. 2022-10-21 View Report
Persons with significant control. Cessation date: 2022-10-20. Psc name: Brett Spencer Hipkiss. 2022-10-21 View Report
Capital. Capital allotment shares. 2022-10-21 View Report
Accounts. Accounts type total exemption full. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type total exemption full. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2020-08-20 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2019-10-25 View Report
Accounts. Change account reference date company previous shortened. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Accounts. Change account reference date company previous shortened. 2018-10-11 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2016-10-26 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type dormant. 2015-11-12 View Report
Mortgage. Charge creation date: 2015-05-29. Charge number: 041807650002. 2015-06-18 View Report
Resolution. Description: Resolutions. 2015-06-16 View Report
Resolution. Description: Resolutions. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Mortgage. Charge number: 041807650001. Charge creation date: 2014-11-28. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-08-12 View Report
Officers. Change person director company. 2014-06-26 View Report
Officers. Officer name: Joy Hipkiss. Change date: 2014-06-26. 2014-06-26 View Report
Officers. Change date: 2014-06-26. Officer name: Wayne Wilfred Hipkiss. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Officers. Officer name: Joy Hipkiss. 2013-01-28 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type dormant. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type dormant. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Accounts. Accounts type total exemption small. 2009-12-07 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type total exemption full. 2008-12-01 View Report
Annual return. Legacy. 2008-05-30 View Report
Officers. Description: Director and secretary's change of particulars / joy dixon / 07/11/2006. 2008-05-29 View Report