Advanced company searchLink opens in new window

15-21 WEST MILLS MANAGEMENT LIMITED

Company number 08729119

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)
24 Oct 2019 AP01 Appointment of Mrs Carol Hultmark as a director on 20 October 2019
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 TM01 Termination of appointment of a director
20 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
20 Oct 2018 TM01 Termination of appointment of John Martin William Betts as a director on 24 August 2018
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from 18 West Mills Newbury Berkshire RG14 5HG to PO Box ST18 0LQ First Floor 6 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ on 12 September 2017
30 Aug 2017 AA Micro company accounts made up to 31 October 2016
06 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 7
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jun 2015 AP01 Appointment of Christine Ann Williams as a director on 28 May 2015
15 Jun 2015 AP01 Appointment of Julien Nicholas Such as a director on 28 May 2015
15 Jun 2015 AP01 Appointment of Edward James Straiton as a director on 28 May 2015
15 Jun 2015 AP01 Appointment of Kathleen Mary Sharrett as a director on 28 May 2015
15 Jun 2015 AP01 Appointment of Henry Charles Betts as a director on 28 May 2015
15 Jun 2015 AP01 Appointment of John Martin William Betts as a director on 28 May 2015
15 Jun 2015 AP01 Appointment of Sarah Ann Polack as a director on 28 May 2015
15 Jun 2015 AP01 Appointment of Joanne Claire Roberts as a director on 28 May 2015
15 Jun 2015 TM02 Termination of appointment of John Sebastian Norman James Horsey as a secretary on 28 May 2015
15 Jun 2015 TM01 Termination of appointment of John Sebastian Norman James Horsey as a director on 26 May 2015
15 Jun 2015 TM01 Termination of appointment of Eveline Theresa Paton Horsey as a director on 28 May 2015
12 Jun 2015 AD01 Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 18 West Mills Newbury Berkshire RG14 5HG on 12 June 2015