WESTROOTS MANAGEMENT LIMITED

Pinnacle House Pinnacle House, Benfleet, SS7 2ND, Essex, England
StatusACTIVE
Company No.07385752
Category
Incorporated23 Sep 2010
Age13 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

WESTROOTS MANAGEMENT LIMITED is an active with number 07385752. It was incorporated 13 years, 8 months, 10 days ago, on 23 September 2010. The company address is Pinnacle House Pinnacle House, Benfleet, SS7 2ND, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Creasey

Termination date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd

Change date: 2017-11-15

Old address: C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

New address: C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Old address: C/O Onshore Leasehold Accountancy Limited 16-18 West Street Rochford Essex SS4 1AJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-15

Officer name: Onshore Leasehold Accountancy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Old address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL

New address: C/O Onshore Leasehold Accountancy Limited 16-18 West Street Rochford Essex SS4 1AJ

Change date: 2014-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Gem Estate Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Steer

Termination date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Creasey

Appointment date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2012

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-20

Officer name: Peter Michael Jones

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Gallagher

Termination date: 2012-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-20

Officer name: Peter Cawrey

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-16

Officer name: Aniket Bhupatrai Sutaria

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lloyd Hartridge

Appointment date: 2012-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Steer

Appointment date: 2012-05-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-05-16

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Old address: Pendragon House 65 London Road St. Albans AL1 1LJ United Kingdom

Change date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr Peter Cawrey

Documents

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNA CREATIVE LIMITED

21 TALBOT STREET,CARDIFF,CF11 9BW

Number:08446755
Status:ACTIVE
Category:Private Limited Company

FISHER KIM PROPERTIES LTD

33, GOOSEMOOR LANE,BIRMINGHAM,B23 5PW

Number:11016312
Status:ACTIVE
Category:Private Limited Company

GATHE CONSULTING LIMITED

FIRST FLOOR 5,STANMORE,HA7 1NR

Number:11002119
Status:ACTIVE
Category:Private Limited Company

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

WHARF FARM,BILLINGSHURST,RH14 0JG

Number:03560866
Status:ACTIVE
Category:Private Limited Company

R2WS LIMITED

LEONARD CURTIS TOWER 12,MANCHESTER,M3 3BZ

Number:07511704
Status:IN ADMINISTRATION
Category:Private Limited Company

TOM MERRILLS LIMITED

18 CARINA PARK,WARRINGTON,WA5 8AU

Number:10868738
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