THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED

Flat E Fishermans Wharf Flat E Fishermans Wharf, Bridgwater, TA6 3HL, Somerset
StatusACTIVE
Company No.02482029
CategoryPrivate Limited Company
Incorporated16 Mar 1990
Age34 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED is an active private limited company with number 02482029. It was incorporated 34 years, 2 months, 30 days ago, on 16 March 1990. The company address is Flat E Fishermans Wharf Flat E Fishermans Wharf, Bridgwater, TA6 3HL, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mrs Julie Belinda Bulgin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-02

Officer name: Mark Lee Powles

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Michael George Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 31 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 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: 28 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Robert Chislett

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Chislett

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lee Powles

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carole Ellen Margaret Skillern-Sharp

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Hucker

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Skillern Sharp

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morton

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Hucker

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-26

Old address: Flat E West Quay Bridgwater Somerset TA6 3HL England

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-26

Old address: Flat H Fisherman's Wharf West Quay Bridgwater Somerset TA6 3HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

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: 21 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Dec 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 Dec 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Chislett

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Tennant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Carole Skillern Sharp

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Morton

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Christine Tennant

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 06/03/07 from: flat c, fishermans wharf 3-5 west quay bridgwater somerset TA6 3HL

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 14/01/02 from: flat c fishermans wharf west quay bridgwater somerset TA6 3HL

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 04/09/01 from: flat h fishermans wharf west quay bridgwater somerset TA6 3HL

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 09/11/00 from: flat 4 fishermans wharf 3-5 west quay bridgwater somerset TA6 3HL

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 27 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 27 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 13/04/99 from: mercury house 9TH floor 195 knightsbridge london SW7 1RE

Documents

View document PDF


Some Companies

AGMW PROPERTY LTD

UNIT 4A PLOUGH STUDIOS,LONDON,SW4 9NS

Number:10188381
Status:ACTIVE
Category:Private Limited Company

AHU MAINTENANCE LTD

144 SEBERT ROAD,LONDON,E7 0NL

Number:09557201
Status:ACTIVE
Category:Private Limited Company

DIGITAL HERO LTD

26 WOODSEER ST,LONDON,E1 5HD

Number:10051976
Status:ACTIVE
Category:Private Limited Company

MEOP LIMITED

51 MOSSFORD AVENUE,CREWE,CW1 3RT

Number:10980534
Status:ACTIVE
Category:Private Limited Company

PPPAY LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:04589694
Status:ACTIVE
Category:Private Limited Company

STR HAULAGE LIMITED

1 USWORTH CLOSE WOLVERHAMPTON,WOLVERHAMPTON,WV2 2PG

Number:11343059
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