79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED
Company number 01977365
- Company Overview for 79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED (01977365)
- Filing history for 79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED (01977365)
- People for 79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED (01977365)
- More for 79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED (01977365)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jun 2021 | AP01 | Appointment of Mrs Belinda Iris Wilson as a director on 28 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Lesley Sumner as a director on 28 June 2021 | |
05 May 2021 | AP04 | Appointment of Stephen & Co Block Management Ltd as a secretary on 1 May 2021 | |
05 May 2021 | TM02 | Termination of appointment of Bns Services Ltd as a secretary on 30 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 4 May 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Lesley Sumner on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Barbara Joan Smith on 27 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Stephen Robert Petrie as a director on 15 July 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|