Advanced company searchLink opens in new window

SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED

Company number 02955521

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)
05 May 2020 AP04 Appointment of Bw Residential Limited as a secretary on 1 May 2020
29 Apr 2020 AP01 Appointment of Mr Kenneth Francis Dunn as a director on 28 February 2020
23 Apr 2020 AP01 Appointment of Mr Martin Francis Callaghan as a director on 28 February 2020
24 Mar 2020 AA Micro company accounts made up to 24 June 2019
07 Jan 2020 AD01 Registered office address changed from C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 7 January 2020
05 Dec 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 87
05 Dec 2019 SH03 Purchase of own shares.
27 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 89
21 Jun 2019 TM01 Termination of appointment of Antony John Garrett as a director on 20 June 2019
27 Apr 2019 TM01 Termination of appointment of Ronnie Elvis Murray as a director on 26 April 2019
08 Apr 2019 AP01 Appointment of Janet Poole as a director on 4 April 2019
03 Apr 2019 TM02 Termination of appointment of Initiative Property Management Limited as a secretary on 3 April 2019
03 Apr 2019 AP03 Appointment of Mr Bernard David Wales as a secretary on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 3 April 2019
21 Nov 2018 AA Total exemption full accounts made up to 24 June 2018
06 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
15 Feb 2018 CH04 Secretary's details changed for Initiative Property Management Limited on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018
06 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 24 June 2017
06 Jan 2017 AA Total exemption full accounts made up to 24 June 2016
22 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
16 Dec 2016 AA01 Previous accounting period shortened from 24 August 2016 to 24 June 2016
12 Oct 2016 AA01 Previous accounting period shortened from 31 August 2016 to 24 August 2016