13 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

C/O Everett King 4 Kings Court C/O Everett King 4 Kings Court, Bristol, BS1 4HW
StatusACTIVE
Company No.02778752
CategoryPrivate Limited Company
Incorporated12 Jan 1993
Age31 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

13 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 02778752. It was incorporated 31 years, 4 months, 3 days ago, on 12 January 1993. The company address is C/O Everett King 4 Kings Court C/O Everett King 4 Kings Court, Bristol, BS1 4HW.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Paterson Stedall

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jami West

Change date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Louise Weekes

Termination date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Mary Single

Appointment date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Raymond John Kenny

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-03

Officer name: Mrs Amanda Louise Weekes

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Mr Thomas Paterson Stedall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Jonathan Hugh Pemberton Stedall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: C/O Everett King Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Old address: Redbrick House, St. Augustines Yard, Orchard Lane Bristol BS1 5DS

Change date: 2013-04-24

Documents

View document PDF

Move registers to registered office company

Date: 24 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Raymond John Kenny

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Julian Patrick Hall

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jami West

Change date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed julian patrick hall

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jami west

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 28/02/07 from: everett & king, redbrick house st augustines yard orchard lane, bristol avon BS1 5DS

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: redbrick house, st augustines yard, orchard lane bristol BS15DS

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 16/01/07 from: 1ST floor 147 whiteladies road bristol avon BS8 2QT

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1999

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 24/02/98 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 20/11/95 from: 145 whiteladies road clifton bristol BS8 2QB

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1995

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/95; no change of members

Documents

View document PDF


Some Companies

CALLIS YARD LIMITED

33 MARGARET STREET,LONDON,W1G 0JD

Number:09541947
Status:ACTIVE
Category:Private Limited Company

HALLADEY CONSULTING LIMITED

28 WALKERS RIGG,EDINBURGH,EH14 2TE

Number:SC545131
Status:ACTIVE
Category:Private Limited Company

ROYAL WILLIAM YARD MARINA LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:11079898
Status:ACTIVE
Category:Private Limited Company

SENTIDO GLOBAL BUSINESS LIMITED

OFFICE 5, UNIT R1, PENFOLD WORKS,WATFORD,WD24 4YY

Number:07847298
Status:ACTIVE
Category:Private Limited Company

THE REDEEMED CHRISTIAN CHURCH OF GOD, TESTIMONY CHAPEL

18 SHAPINSAY DRIVE,BIRMINGHAM,B45 0HN

Number:08713517
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIGER HELICOPTERS LIMITED

SHOBDON AERODROME,HEREFORDSHIRE,HR6 9NR

Number:03124362
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