WESTHAYES MANAGEMENT COMPANY LIMITED
Company number 05810871
- Company Overview for WESTHAYES MANAGEMENT COMPANY LIMITED (05810871)
- Filing history for WESTHAYES MANAGEMENT COMPANY LIMITED (05810871)
- People for WESTHAYES MANAGEMENT COMPANY LIMITED (05810871)
- More for WESTHAYES MANAGEMENT COMPANY LIMITED (05810871)
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) |
---|---|---|---|
10 May 2010 | AR01 | Annual return made up to 9 May 2010 no member list | |
10 May 2010 | CH01 | Director's details changed for Christopher John Woodward on 9 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Daniel Dean on 9 May 2010 | |
10 May 2010 | CH01 | Director's details changed for John Shaw on 9 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Joan Denise Stidworthy on 9 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Claire Michelle Funge on 9 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Thomas William James Corben on 9 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Eileen Brierley on 9 May 2010 | |
27 Nov 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
14 May 2009 | 363a | Annual return made up to 09/05/09 | |
12 Nov 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
12 May 2008 | 363a | Annual return made up to 09/05/08 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from 41 frankholmes drive shirley solihull west midlands B90 4YB | |
03 Mar 2008 | 288a | Director appointed christopher john woodward | |
03 Mar 2008 | 288b | Appointment terminated director guy westaway | |
03 Mar 2008 | 288b | Appointment terminated secretary jacquelin evans | |
03 Mar 2008 | 288a | Director appointed eileen brierley | |
03 Mar 2008 | 288a | Director and secretary appointed joan denise stidworthy | |
03 Mar 2008 | 288a | Director appointed thomas william james corben | |
03 Mar 2008 | 288a | Director appointed john shaw | |
03 Mar 2008 | 288a | Director appointed daniel dean | |
03 Mar 2008 | 288a | Director appointed claire michelle funge | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from c/o hannon homes broadmeadow industrial estate teignmouth TQ14 9AE | |
05 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
06 Jun 2007 | 363s | Annual return made up to 09/05/07 |