WESTROOTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07385752 |
Category | |
Incorporated | 23 Sep 2010 |
Age | 13 years, 8 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
21 TALBOT STREET,CARDIFF,CF11 9BW
Number: | 08446755 |
Status: | ACTIVE |
Category: | Private Limited Company |
33, GOOSEMOOR LANE,BIRMINGHAM,B23 5PW
Number: | 11016312 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LEONARD CURTIS TOWER 12,MANCHESTER,M3 3BZ
Number: | 07511704 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
18 CARINA PARK,WARRINGTON,WA5 8AU
Number: | 10868738 |
Status: | ACTIVE |
Category: | Private Limited Company |