WESTERN HOUSE MANAGEMENT CO. LIMITED
Company number 03252174
- Company Overview for WESTERN HOUSE MANAGEMENT CO. LIMITED (03252174)
- Filing history for WESTERN HOUSE MANAGEMENT CO. LIMITED (03252174)
- People for WESTERN HOUSE MANAGEMENT CO. LIMITED (03252174)
- More for WESTERN HOUSE MANAGEMENT CO. LIMITED (03252174)
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) |
---|---|---|---|
11 Oct 2017 | TM01 | Termination of appointment of Timothy John Tomlinson as a director on 30 September 2017 | |
11 Oct 2017 | TM02 | Termination of appointment of Florette Glenice Tomlinson as a secretary on 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
12 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
08 Nov 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
26 Sep 2012 | TM01 | Termination of appointment of Lilian Dawes as a director | |
23 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from 3 Western House Broomy Hill Hereford HR4 0LJ United Kingdom on 7 July 2011 | |
07 Jul 2011 | AP03 | Appointment of Mr Martin Edward Townsend as a secretary | |
20 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Mr Timothy John Tomlinson as a director | |
10 Oct 2010 | AP03 | Appointment of Mrs Florette Glenice Tomlinson as a secretary | |
10 Oct 2010 | CH01 | Director's details changed for Michael Brian Devereux on 19 September 2010 | |
10 Oct 2010 | TM02 | Termination of appointment of Hilary Christmas as a secretary | |
10 Oct 2010 | CH01 | Director's details changed for Lilian Dawes on 19 September 2010 |