Advanced company searchLink opens in new window

PEVERELL AVENUE (60-66) WEST MANCO LIMITED

Company number 06946206

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)
08 Apr 2019 TM01 Termination of appointment of Andrew Frederick Baker as a director on 7 March 2019
14 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Alasdair Stuart Thwaite as a director on 31 March 2018
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
01 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
09 Jun 2017 AP01 Appointment of Mr Howard Russell Magee as a director on 9 June 2017
01 Jun 2017 AP01 Appointment of Mr Alasdair Stuart Thwaite as a director on 1 June 2017
24 Feb 2017 CH01 Director's details changed for Ms Anita Jane Morton on 24 February 2017
31 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
07 Oct 2016 AP01 Appointment of Mr Andrew Frederick Baker as a director on 7 October 2016
24 Sep 2016 AP01 Appointment of Ms Anita Jane Morton as a director on 13 September 2016
25 Aug 2016 TM01 Termination of appointment of Kim David John Slowe as a director on 24 August 2016
25 Aug 2016 TM01 Termination of appointment of Craig Anthony Bates as a director on 24 August 2016
24 Aug 2016 AP03 Appointment of Mrs Carol Ann Bowden as a secretary on 24 August 2016
24 Aug 2016 AD01 Registered office address changed from Ground Floor Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY to 52 High West Street Dorchester DT1 1UT on 24 August 2016
24 Aug 2016 TM02 Termination of appointment of Craig Anthony Bates as a secretary on 24 August 2016
29 Jun 2016 AR01 Annual return made up to 27 June 2016 no member list
29 Jun 2016 CH01 Director's details changed for Mr Kim David John Slowe on 28 June 2016
15 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 27 June 2015 no member list
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 27 June 2014 no member list
17 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013