51 WALLISCOTE ROAD (WSM) MANAGEMENT COMPANY LIMITED
Company number 02236215
- Company Overview for 51 WALLISCOTE ROAD (WSM) MANAGEMENT COMPANY LIMITED (02236215)
- Filing history for 51 WALLISCOTE ROAD (WSM) MANAGEMENT COMPANY LIMITED (02236215)
- People for 51 WALLISCOTE ROAD (WSM) MANAGEMENT COMPANY LIMITED (02236215)
- More for 51 WALLISCOTE ROAD (WSM) MANAGEMENT COMPANY LIMITED (02236215)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | TM01 | Termination of appointment of Steffanie Margaret Austin as a director on 6 July 2016 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Feb 2018 | CH03 | Secretary's details changed for Mr Graham Chapman on 1 January 2017 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Graeme Chapman on 1 January 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from 17a Hopkins Street Weston-Super-Mare Avon BS23 1RS England to 25 Birchwood Avenue Weston-Super-Mare BS23 3JD on 26 February 2018 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 78 Farmwood Close Newport Gwent NP19 9BP to 17a Hopkins Street Weston-Super-Mare Avon BS23 1RS on 22 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Winifred Anne Parry as a secretary on 7 July 2015 |