Advanced company searchLink opens in new window

THE WESTMORLAND MANAGEMENT CO LIMITED

Company number 09143294

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)
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 July 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 Jun 2016 AD01 Registered office address changed from The Penthouse 33 the Maltings Yorkshire Street Blackpool FY1 5BF to 96 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH on 27 June 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6
28 Jul 2015 CH01 Director's details changed for Mr Christopher Andrew Mcnickle on 23 July 2014
28 Jul 2015 CH01 Director's details changed for Mrs Iryna Mcnickle on 23 July 2014
28 Jul 2015 CH03 Secretary's details changed for Christopher Andrew Mcnickle on 23 July 2014
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 6