34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED

Unit D2 Southgate Unit D2 Southgate, Frome, BA11 2RY, England
StatusACTIVE
Company No.02239559
Category
Incorporated05 Apr 1988
Age36 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/08

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed duncan john farmer

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed luke bullus

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian curtis

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/06

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/04

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/03

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/00

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/99

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/98

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/97

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/96

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/95

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 09 Dec 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/94

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/09/93

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF


Some Companies

CHARTWELLS MORTGAGE BROKERS LIMITED

19 HEATHFIELD ROAD,MAIDSTONE,ME14 2AD

Number:04855271
Status:ACTIVE
Category:Private Limited Company

CHILTERN RENTALS LIMITED

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

ETALENTED LIMITED

38 NEWTOWN ROAD,LIPHOOK,GU30 7DX

Number:09259512
Status:ACTIVE
Category:Private Limited Company

HANES LLANDOCH

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)

KARAKOCAN CATERING LIMITED

82 CROYDON ROAD,CATERHAM,CR3 6QD

Number:11341194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source