WEST LODGE MANAGEMENT COMPANY LIMITED

15a Waterloo Street, Weston-Super-Mare, BS23 1LA, England
StatusACTIVE
Company No.02350673
CategoryPrivate Limited Company
Incorporated22 Feb 1989
Age35 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

WEST LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02350673. It was incorporated 35 years, 2 months, 22 days ago, on 22 February 1989. The company address is 15a Waterloo Street, Weston-super-mare, BS23 1LA, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-22

Officer name: Stephen & Co Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: 15a Waterloo Street Weston-Super-Mare BS23 1LA

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-22

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Change date: 2019-10-02

Old address: Abbott and Frost 18 College Street Burnham on Sea Somerset TA8 1AE

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abbott & Frost Block Management Ltd

Termination date: 2019-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-01

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abbott & Frost Block Management Ltd

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Frost

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Frost

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Catlow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Trevor Alan Bateman

Documents

View document PDF

Change sail address company

Date: 11 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Catlow

Change date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from saxons estate agents 21 boulevard weston-super-mare north somerset BS23 1NR united kingdom

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter catlow

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham thompson

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from the chippings 21 stoneleigh close burnham on sea somerset TA8 2EE

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr graham thompson

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bruce poole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 12/08/03 from: 10 south st burnham-on-sea somerset TA8 1BS

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/94; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/93; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/91; no change of members

Documents

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/90; full list of members

Documents

Incorporation company

Date: 22 Feb 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADR DEMOLITION LTD

C/O PFS & PARTNERS,LIMAVADY,BT49 0EU

Number:NI659218
Status:ACTIVE
Category:Private Limited Company

CHURCHINFORD MERIT LTD

49 BARTLETTS HOUSE,DAGENHAM,RM10 9SX

Number:09204478
Status:ACTIVE
Category:Private Limited Company

GARTHILL DEVELOPMENTS LIMITED

9 GLASGOW ROAD,RENFREWSHIRE,PA1 3QS

Number:SC113552
Status:ACTIVE
Category:Private Limited Company

GEMSAFE UK LIMITED

GRIMSBY ROAD BUSINESS CENTRE,CLEETHORPES,DN35 7DG

Number:07617447
Status:ACTIVE
Category:Private Limited Company

KITTEN TV LTD

78 MARTEN ROAD,LONDON,E17 4NN

Number:07901680
Status:ACTIVE
Category:Private Limited Company

ONE SUPPORT FOR ALL

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:09139966
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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