Advanced company searchLink opens in new window

WEST WICKHAM MANAGEMENT LIMITED

Company number 04925259

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)
27 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 8 October 2017 with updates
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
19 Feb 2015 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 TM01 Termination of appointment of David Michael King as a director on 3 October 2014
03 Oct 2014 TM02 Termination of appointment of David Michael King as a secretary on 3 October 2014
24 Apr 2014 TM01 Termination of appointment of Fiona Montes as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
18 Dec 2012 AP01 Appointment of Mr Glen Shipston as a director
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Fiona Mary Ferguson on 8 October 2012
13 Nov 2012 AD01 Registered office address changed from 94-98 High Street West Wickham Kent BR4 0NF on 13 November 2012
24 Apr 2012 AP03 Appointment of Mr David Michael King as a secretary
24 Apr 2012 AP03 Appointment of Mr David Michael King as a secretary
24 Apr 2012 AP01 Appointment of Mr David Michael King as a director
24 Apr 2012 TM01 Termination of appointment of Stephen Cummings as a director