WATERLOW MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RED BRICK COMPANY SECRETARIES LIMITED / 13/11/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELENA HON

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN RITCHIE

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ANTONY CROFT

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MS HELENA HON

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR BRENDAN DOMINIC RITCHIE

View Document

16/07/1316 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 01/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 7 WATERLOW MEWS LITTLE WYMONDLEY HITCHIN HERTFORDSHIRE SG4 7HL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANCOCK

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/06/129 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN MILLS

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WESLEY HANCOCK / 16/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 16/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MILLS / 16/05/2010

View Document

07/04/107 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 COMPANY NAME CHANGED WYMONDLEY MEWS MANAGEMENT COMPAN Y LIMITED CERTIFICATE ISSUED ON 06/12/05

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/05/05; CHANGE OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 16/05/04; CHANGE OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: CPM HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 3 MARKET PLACE HERTFORD HERTFORDSHIRE SG14 1DF

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 14 WATERLOW MEWS LITTLE WYMONDLEY HITCHIN HERTFORDSHIRE SG4 7HL

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 18 WATERLOW MEWS LITTLE WYMONDLEY HITCHIN HERTFORDSHIRE SG4 7HL

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 24 CURZON STREET MAYFAIR LONDON W1Y 7AE

View Document

29/08/9629 August 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: WYMONDLEY HOUSE LITTLE WYMONDLEY HITCHIN HERTFORDSHIRE SG4 7SB

View Document

14/06/9514 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company