Advanced company searchLink opens in new window

10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED

Company number 07802570

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)
13 Dec 2017 TM02 Termination of appointment of Michael Anthony Harvey as a secretary on 13 December 2017
23 Nov 2017 AD01 Registered office address changed from Flat 2 10 West Allington Bridport Dorset DT6 5BG England to Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP on 23 November 2017
23 Nov 2017 AA Micro company accounts made up to 24 March 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
05 Jul 2017 AD01 Registered office address changed from C/O C.P. Clarke 10 West Allington Flat 5 Bridport Dorset DT6 5BG to Flat 2 10 West Allington Bridport Dorset DT6 5BG on 5 July 2017
04 Jul 2017 TM01 Termination of appointment of Charles Philip Clarke as a director on 22 June 2017
02 Dec 2016 AA Micro company accounts made up to 24 March 2016
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
25 May 2016 AP01 Appointment of Mr Richard John Bruce as a director on 25 May 2016
23 Nov 2015 AA Total exemption small company accounts made up to 24 March 2015
25 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 5
02 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
26 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 5
27 May 2014 AP01 Appointment of Ms Margaret Haworth as a director
04 May 2014 TM01 Termination of appointment of Barnaby Meller as a director
15 Jan 2014 AA Total exemption small company accounts made up to 24 March 2013
31 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5
15 Oct 2013 AP01 Appointment of Mr Barnaby Jack Meller as a director
15 Oct 2013 TM01 Termination of appointment of Vanessa Chant as a director
17 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
23 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
24 Feb 2012 AA01 Current accounting period shortened from 31 October 2012 to 24 March 2012
06 Jan 2012 AD01 Registered office address changed from 36 East Street Bridport Dorset DT6 3LH on 6 January 2012
07 Oct 2011 NEWINC Incorporation