WEST MARKETING COMMUNICATIONS LTD

06546987
166 EAST STREET WINTERBORNE KINGSTON BLANDFORD FORUM DT11 9BQ

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 9 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 3 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 3 Buy now
30 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2021 accounts Annual Accounts 3 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
02 Nov 2015 accounts Annual Accounts 3 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
28 Mar 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
21 Oct 2011 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 3 Buy now
13 Oct 2010 accounts Annual Accounts 4 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Claire Stockton) 2 Buy now
11 Jul 2009 accounts Annual Accounts 4 Buy now
02 Jul 2009 officers Appointment terminated director peter de wesselon 1 Buy now
29 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
13 May 2008 resolution Resolution 12 Buy now
25 Apr 2008 incorporation Memorandum Articles 10 Buy now
18 Apr 2008 officers Appointment terminated secretary jl nominees two LIMITED 1 Buy now
18 Apr 2008 officers Appointment terminated director jl nominees one LIMITED 1 Buy now
18 Apr 2008 officers Director appointed peter de wesselon 1 Buy now
18 Apr 2008 officers Director appointed claire stockton 2 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
18 Apr 2008 capital Ad 15/04/08-15/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
18 Apr 2008 capital Nc inc already adjusted 27/03/08 1 Buy now
18 Apr 2008 resolution Resolution 2 Buy now
17 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2008 incorporation Incorporation Company 13 Buy now