WITHY MANAGEMENT (TILEHURST) LIMITED

01171516
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 2 Buy now
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 officers Change of particulars for director (Mr Aaron Northey-Stevens) 2 Buy now
18 Jul 2022 accounts Annual Accounts 3 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Termination of appointment of director (Karla Hawker) 1 Buy now
21 Sep 2021 officers Termination of appointment of director (Tracy Jackson) 1 Buy now
11 May 2021 accounts Annual Accounts 3 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Nov 2020 accounts Annual Accounts 3 Buy now
31 Jan 2020 officers Appointment of director (Ms Tracy Jackson) 2 Buy now
27 Jan 2020 officers Appointment of director (Ms Karla Hawker) 2 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
26 Jul 2019 officers Termination of appointment of director (Debra Fuller) 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Jan 2019 officers Appointment of corporate secretary (Chansecs Limited) 2 Buy now
14 Jan 2019 officers Termination of appointment of secretary (Merlin Estates Ltd) 1 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 officers Appointment of director (Miss Denise Vera Clarke) 2 Buy now
20 Jul 2018 officers Termination of appointment of director (June Howard) 1 Buy now
29 Jun 2018 accounts Annual Accounts 5 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2018 officers Appointment of corporate secretary (Merlin Estates Ltd) 2 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 9 Buy now
01 Jan 2016 annual-return Annual Return 7 Buy now
26 Sep 2015 accounts Annual Accounts 5 Buy now
15 May 2015 officers Termination of appointment of director (Charles Walter Lunt) 1 Buy now
16 Apr 2015 officers Appointment of director (Mrs Debra Fuller) 2 Buy now
15 Apr 2015 officers Appointment of director (Mr Aaron Northey-Stevens) 2 Buy now
05 Jan 2015 annual-return Annual Return 6 Buy now
17 Nov 2014 officers Appointment of director (Ms June Howard) 2 Buy now
17 Nov 2014 officers Termination of appointment of director (Mabel Doreen Rome) 1 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
17 Jul 2014 accounts Annual Accounts 4 Buy now
31 Dec 2013 annual-return Annual Return 6 Buy now
09 Sep 2013 accounts Annual Accounts 4 Buy now
20 May 2013 officers Appointment of director (Mrs Amanda Jane Jones) 2 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 officers Appointment of director (Mr Charles Walter Lunt) 2 Buy now
10 Jul 2012 accounts Annual Accounts 4 Buy now
17 May 2012 officers Termination of appointment of director (Brenda Harrison) 1 Buy now
25 Apr 2012 officers Termination of appointment of director (Simon Beckingham) 1 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
08 Sep 2011 accounts Annual Accounts 4 Buy now
21 Jul 2011 officers Appointment of director (Mr Simon Marcus Beckingham) 2 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 officers Termination of appointment of director (Ronald Howes) 1 Buy now
18 Oct 2010 officers Termination of appointment of director (Stewart Marriott) 1 Buy now
23 Jul 2010 accounts Annual Accounts 6 Buy now
08 Apr 2010 officers Appointment of corporate secretary (Mortimer Secretaries Limited) 2 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Amanda Jones) 1 Buy now
07 Jan 2010 annual-return Annual Return 12 Buy now
07 Jan 2010 officers Change of particulars for director (Stewart James Marriott) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mabel Doreen Rome) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Ronald Stanley Howes) 2 Buy now
07 Jan 2010 officers Change of particulars for secretary (Mrs Amanda Jane Jones) 1 Buy now
07 Jan 2010 officers Change of particulars for director (Brenda Mary Harrison) 2 Buy now
07 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2009 incorporation Memorandum Articles 13 Buy now
29 Jul 2009 resolution Resolution 1 Buy now
26 Jun 2009 accounts Annual Accounts 4 Buy now
11 May 2009 officers Appointment terminated director roy howard 1 Buy now
17 Apr 2009 officers Appointment terminated secretary karen marriott 1 Buy now
17 Apr 2009 officers Secretary appointed mrs amanda jane jones 1 Buy now
17 Apr 2009 officers Director appointed mr ronald stanley howes 1 Buy now
17 Apr 2009 officers Appointment terminated director karen marriott 1 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 58 robin way tilehurst reading RG31 4SW 1 Buy now
21 Jan 2009 annual-return Return made up to 31/12/08; full list of members 15 Buy now
21 Jan 2009 address Location of debenture register 1 Buy now
21 Jan 2009 address Location of register of members 1 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 32 queens road reading RG1 4AU 1 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from rowan house new lane hill reading berks RG30 4JJ 1 Buy now
20 Mar 2008 accounts Annual Accounts 11 Buy now
07 Mar 2008 annual-return Return made up to 31/12/07; full list of members 8 Buy now
05 Mar 2008 officers Director appointed mabel doreen rome 2 Buy now
05 Mar 2008 officers Director appointed brenda mary harrison 2 Buy now
05 Mar 2008 officers Secretary appointed karen pearl denise marriott 2 Buy now
05 Mar 2008 officers Appointment terminated secretary june howard 1 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
03 Apr 2007 accounts Annual Accounts 11 Buy now
26 Mar 2007 officers New director appointed 2 Buy now
09 Mar 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
17 Nov 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
26 Jun 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 accounts Annual Accounts 11 Buy now
02 Mar 2006 officers New director appointed 2 Buy now
16 Feb 2006 annual-return Return made up to 31/12/05; change of members 8 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 66 robin way tilehurst reading berkshire RG31 4SW 1 Buy now
31 Oct 2005 officers Director resigned 1 Buy now