Advanced company searchLink opens in new window

79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED

Company number 01977365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8