- Company Overview for WESTWORLD MANAGEMENT LIMITED (04360855)
- Filing history for WESTWORLD MANAGEMENT LIMITED (04360855)
- People for WESTWORLD MANAGEMENT LIMITED (04360855)
- More for WESTWORLD MANAGEMENT LIMITED (04360855)
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) |
---|---|---|---|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
17 Oct 2013 | AP01 | Appointment of Mrs Sharron Tracy Smith as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Daniel Scruton as a director | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from , Batley Business & Technology, Centre Suite 39 & 40 Technology, Drive Grange Road Batley, Westyorkshire, WF17 6ER on 8 February 2012 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Mar 2010 | AP01 | Appointment of Daniel Luke Scruton as a director | |
16 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
16 Feb 2010 | CH04 | Secretary's details changed for Toc Nominees Limited on 16 February 2010 | |
16 Feb 2010 | CH02 | Director's details changed for Tosca Nominees Limited on 16 February 2010 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
20 Feb 2009 | 288c | Director's change of particulars / tosca nominees LIMITED / 20/02/2009 | |
20 Feb 2009 | 288c | Secretary's change of particulars / toc nominees LIMITED / 20/02/2009 | |
07 Apr 2008 | 363a | Return made up to 25/01/08; full list of members | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: concept house, brooke street cleckheaton, bradford, west yorkshire BD19 3RR |