WITHY MANAGEMENT (TILEHURST) LIMITED
Company number 01171516
- Company Overview for WITHY MANAGEMENT (TILEHURST) LIMITED (01171516)
- Filing history for WITHY MANAGEMENT (TILEHURST) LIMITED (01171516)
- People for WITHY MANAGEMENT (TILEHURST) LIMITED (01171516)
- More for WITHY MANAGEMENT (TILEHURST) LIMITED (01171516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
09 Jan 2018 | AP04 | Appointment of Merlin Estates Ltd as a secretary on 9 January 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from 18-22 Albert Street Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 May 2015 | TM01 | Termination of appointment of Charles Walter Lunt as a director on 13 May 2015 | |
16 Apr 2015 | AP01 | Appointment of Mrs Debra Fuller as a director on 16 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Aaron Northey-Stevens as a director on 15 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
17 Nov 2014 | AP01 | Appointment of Ms June Howard as a director on 17 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Mabel Doreen Rome as a director on 17 November 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 18-22 Albert Street Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 13 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 October 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 May 2013 | AP01 | Appointment of Mrs Amanda Jane Jones as a director | |
13 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | AP01 | Appointment of Mr Charles Walter Lunt as a director | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | TM01 | Termination of appointment of Brenda Harrison as a director |