100 WESTWAY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/08/2317 August 2023 Termination of appointment of Lorna Holland as a director on 2023-07-31

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

15/05/2315 May 2023 Appointment of Dr Deborah Sabrina Spencer as a director on 2023-05-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Limited on 2022-01-01

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Wendy Watts as a director on 2022-02-09

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 NOTIFICATION OF PSC STATEMENT ON 16/04/2020

View Document

29/04/2029 April 2020 CESSATION OF BRECKON & BRECKON (ASSETT MANAGEMENT & CONSULTANCY LTD AS A PSC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOX

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 8 ST. ALDATES OXFORD OX1 1BS

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/06/151 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED / 27/10/2014

View Document

01/06/151 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 13 BEAUMONT STREET OXFORD OXON OX1 2LP

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED WENDY WATTS

View Document

15/08/1415 August 2014 CORPORATE SECRETARY APPOINTED BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED STEPHEN DAVID BOX

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCRUM

View Document

01/08/141 August 2014 DIRECTOR APPOINTED DR DAVID NICHOLAS CROSBY

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM MIDLAND HOUSE WEST WAY BOTLEY OXFORD OX2 0PH

View Document

01/08/141 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/141 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 12.00

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARBYS DIRECTOR SERVICES LIMITED

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 1DN UNITED KINGDOM

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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