90-94, WESTERN ROAD MANAGEMENT COMPANY LIMITED

Whispers Whispers, Billericay, CM12 9DT, Essex
StatusACTIVE
Company No.06907491
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 6 days
JurisdictionEngland Wales

SUMMARY

90-94, WESTERN ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 06907491. It was incorporated 15 years, 6 days ago, on 15 May 2009. The company address is Whispers Whispers, Billericay, CM12 9DT, Essex.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2016

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emilie Kikkine

Change date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Anna Brown

Appointment date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anderson

Termination date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emilie Kikkine

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Natalia Iriso

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Searle

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Searle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Lesley Anderson

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Ian Joseph Bridge

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mrs. Nicole Nicette Suzanne Searle

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicole Nicette Suzanne Searle

Change date: 2010-05-01

Documents

View document PDF

Capital allotment shares

Date: 24 May 2010

Action Date: 02 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-02

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 22 chapel street billericay essex CM11 2HS

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed nicole nicette suzanne searle

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lesley anderson

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nicole nicette suzanne searle

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ian joseph bridge

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIC INC LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:05908452
Status:ACTIVE
Category:Private Limited Company

BUTLER & WILSON (WHOLESALE) LIMITED

189 FULHAM ROAD,LONDON,SW3 6JN

Number:01979277
Status:ACTIVE
Category:Private Limited Company

G HESELDEN LTD

37A WEALD ROAD,SEVENOAKS,TN13 1QH

Number:09259495
Status:ACTIVE
Category:Private Limited Company

GET WURST LIMITED

9 WATH ROAD,SHEFFIELD,S7 1HD

Number:09269475
Status:ACTIVE
Category:Private Limited Company

KELK SOLUTIONS LIMITED

284 CARSHALTON ROAD,SUTTON,SM1 4SB

Number:10603751
Status:ACTIVE
Category:Private Limited Company

LAYA CONSULTING LIMITED

BANNER HOUSE,HARROW,HA1 1JR

Number:04195765
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