ASTWOOD BANK MANAGEMENT COMPANY LIMITED

Four Gables Hazzards Hill Four Gables Hazzards Hill, Warminster, BA12 6ET, Wiltshire, England
StatusACTIVE
Company No.05991296
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

ASTWOOD BANK MANAGEMENT COMPANY LIMITED is an active private limited company with number 05991296. It was incorporated 17 years, 7 months, 9 days ago, on 07 November 2006. The company address is Four Gables Hazzards Hill Four Gables Hazzards Hill, Warminster, BA12 6ET, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Ruston Vizor

Change date: 2020-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-06

Officer name: Mr Charles Ruston Vizor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2020

Action Date: 09 Feb 2020

Category: Address

Type: AD01

New address: Four Gables Hazzards Hill Mere Warminster Wiltshire BA12 6ET

Change date: 2020-02-09

Old address: Willow House Wyre Lane Long Marston Stratford-upon-Avon CV37 8RQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: James Harvey Bowater

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ruston Vizor

Appointment date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Andy Bray

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: Willow House Wyre Lane Long Marston Stratford-upon-Avon CV37 8RQ

Change date: 2017-05-16

Old address: 17 Church Green East Redditch Worcestershire B98 8BP England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-02

Officer name: David Richard Sanders

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Mr James Harvey Bowater

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Bray

Appointment date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: 17 Church Green East Redditch Worcestershire B98 8BP

Change date: 2016-02-24

Old address: High House Old Hill Flyford Flavell Worcestershire WR7 4DA

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-24

Officer name: Mr Charles Ruston Vizor

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-24

Officer name: Helen Marie Sanders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

New address: High House Old Hill Flyford Flavell Worcestershire WR7 4DA

Old address: High House Old Hill Flyford Flavell Worcestershire WR7 4DA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: Chestnut Cottage Dunstall Court Feckenham Worcestershire B96 6QH

Change date: 2014-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: Granery Barn the Mearse Mearse Lane Inkberrow Worcestershire WR7 4HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 09 Mar 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AAMD

Made up date: 2008-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: Oakley Management Services Ltd the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Change date: 2010-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david sanders / 07/11/2008

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen sanders / 07/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: granery barn the mearse mearse lane inkberrow worcestershire WR7 4HS

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 29/11/06 from: suite 14, first floor old anglo house mitton street stourport-on-severn DY13 9AQ

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMIZE CONSULTING LTD

28 HOME CLOSE ROAD,HOUGHTON ON THE HILL,LE7 9GT

Number:06590915
Status:ACTIVE
Category:Private Limited Company

D S M TRANS LTD

9 AKITA CLOSE,SPALDING,PE11 3GJ

Number:09441685
Status:ACTIVE
Category:Private Limited Company

FLAME HEATING SERVICES LIMITED

3 SOUTHFIELD AVENUE,BIRMINGHAM,B16 0JN

Number:09566222
Status:ACTIVE
Category:Private Limited Company

INTRA ENERGY & CARBON LTD

THE MOUNT,BELFAST,BT6 8DD

Number:NI057551
Status:ACTIVE
Category:Private Limited Company

JL SOFTWARE LTD

7 HEPTON DRIVE,HEBDEN BRIDGE,HX7 7LU

Number:11485711
Status:ACTIVE
Category:Private Limited Company

NGUKPS TRUSTEE EXECUTIVE LIMITED

1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU

Number:09688433
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