34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02239559 |
Category | |
Incorporated | 05 Apr 1988 |
Age | 36 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED is an active with number 02239559. It was incorporated 36 years, 1 month, 21 days ago, on 05 April 1988. The company address is Unit D2 Southgate Unit D2 Southgate, Frome, BA11 2RY, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan John Farmer
Change date: 2019-05-09
Documents
Accounts amended with made up date
Date: 30 Nov 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
New address: Unit D2 Southgate Commerce Park Frome BA11 2RY
Old address: Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
Change date: 2018-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Luke Bullus
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 11 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ian Francis
Change date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Bullus
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ian Francis
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan John Farmer
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/08
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed duncan john farmer
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed luke bullus
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian curtis
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/07
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/06
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 02/11/05 from: 21 king street frome somerset BA11 1BJ
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/05
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/04
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2004
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/03
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/02
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/00
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Resolution
Date: 25 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 25 Feb 2000
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/99
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/98
Documents
Accounts with accounts type full
Date: 02 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 02 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 02/07/98 from: 34 gay street bath avon BA1 2NT
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Jan 1998
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/97
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/96
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Mar 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/95
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/09/94
Documents
Legacy
Date: 06 Sep 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/08
Documents
Accounts with accounts type small
Date: 04 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 24 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/09/93
Documents
Legacy
Date: 03 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Some Companies
CHARTWELLS MORTGAGE BROKERS LIMITED
19 HEATHFIELD ROAD,MAIDSTONE,ME14 2AD
Number: | 04855271 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 09573944 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL COOLING SOLUTIONS LTD
THE SIR COLIN CAMPBELL BUILDING UNIVERSITY OF NOTTINGHAM INNOVATION PARK,NOTTINGHAM,NG7 2TU
Number: | 08288671 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NEWTOWN ROAD,LIPHOOK,GU30 7DX
Number: | 09259512 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,ST. DOGMAELS,SA43 3DX
Number: | 04197684 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
82 CROYDON ROAD,CATERHAM,CR3 6QD
Number: | 11341194 |
Status: | ACTIVE |
Category: | Private Limited Company |