63-77 WESTFIELD ROAD MANAGEMENT LIMITED

03884306
204 NORTHFIELD AVENUE EALING LONDON W13 9SJ

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 7 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 7 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 7 Buy now
14 Dec 2020 accounts Annual Accounts 7 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 7 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2016 officers Change of particulars for director (Donna Elizabeth Thomas) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 8 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
24 Aug 2015 accounts Annual Accounts 7 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
16 Dec 2013 accounts Annual Accounts 7 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Andrew Bryant) 2 Buy now
12 Oct 2012 accounts Annual Accounts 10 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
16 Jan 2012 officers Change of particulars for director (Donna Elizabeth Thomas) 2 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 officers Change of particulars for director (Mr Andrew Bryant) 2 Buy now
16 Jan 2012 officers Termination of appointment of secretary (John Stephenson) 1 Buy now
02 Jan 2012 accounts Annual Accounts 10 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
27 Apr 2011 officers Change of particulars for director (Andrew Bryant) 3 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2010 annual-return Annual Return 7 Buy now
15 Jul 2010 officers Change of particulars for director (David Jonathan Willis) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Michael Richard Wiggins) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Donna Elizabeth Thomas) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Andrew Bryant) 2 Buy now
01 Jul 2010 officers Termination of appointment of director (Michael Wiggins) 2 Buy now
01 Jul 2010 officers Termination of appointment of director (David Willis) 2 Buy now
16 Apr 2010 accounts Annual Accounts 9 Buy now
06 Apr 2009 accounts Annual Accounts 8 Buy now
28 Jan 2009 accounts Annual Accounts 8 Buy now
27 Jan 2009 annual-return Return made up to 26/11/08; full list of members 8 Buy now
07 Mar 2008 annual-return Return made up to 26/11/07; full list of members 9 Buy now
21 Feb 2008 officers Director's particulars changed 1 Buy now
11 Jan 2007 annual-return Return made up to 26/11/06; full list of members 9 Buy now
10 Jan 2007 accounts Annual Accounts 11 Buy now
12 Dec 2006 officers Secretary's particulars changed 1 Buy now
30 Mar 2006 accounts Annual Accounts 9 Buy now
20 Dec 2005 annual-return Return made up to 26/11/05; full list of members 10 Buy now
12 Aug 2005 annual-return Return made up to 26/11/04; full list of members 12 Buy now
27 Jan 2005 accounts Annual Accounts 9 Buy now
13 Nov 2003 accounts Annual Accounts 10 Buy now
14 Feb 2003 annual-return Return made up to 26/11/02; full list of members 10 Buy now
16 Oct 2002 officers New director appointed 2 Buy now
03 Oct 2002 officers New director appointed 2 Buy now
27 Aug 2002 accounts Annual Accounts 9 Buy now
27 May 2002 annual-return Return made up to 26/11/01; full list of members 9 Buy now
20 Sep 2001 accounts Annual Accounts 8 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY 1 Buy now
22 Dec 2000 annual-return Return made up to 26/11/00; full list of members 7 Buy now
14 Sep 2000 accounts Accounting reference date extended from 30/11/00 to 24/03/01 1 Buy now
03 Aug 2000 capital Ad 30/06/00--------- £ si 6@1=6 £ ic 2/8 2 Buy now
08 Dec 1999 officers New director appointed 2 Buy now
08 Dec 1999 officers New secretary appointed 2 Buy now
08 Dec 1999 officers New director appointed 2 Buy now
08 Dec 1999 address Registered office changed on 08/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
08 Dec 1999 officers Director resigned 1 Buy now
08 Dec 1999 officers Secretary resigned;director resigned 1 Buy now
26 Nov 1999 incorporation Incorporation Company 14 Buy now