12 SHRUBBERY AVENUE WESTON-SUPER-MARE MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

16/11/2116 November 2021 Termination of appointment of Natalie Jane Nelson as a director on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Ms Tracey Agatha Thomas as a director on 2021-11-16

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 SECOND FILING OF TM02 FOR MATTHEW PETER ROBINS

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MS AMELIA JAYNE BLACKMORE

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW ROBINS

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

27/08/1727 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR NORAH SAY

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MISS AMELIA JAYNE BLACKMORE

View Document

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DESMOND YOUNG / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORAH ELLEN SAY / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER ROBINS / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DENNING / 08/12/2009

View Document

07/07/097 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR RALPH DESMOND YOUNG

View Document

16/06/0816 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT MATTHIAS

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED 12 SHRUBBERY AVENUE WESTERN-SUPE R-MARE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/02/932 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 EXEMPTION FROM APPOINTING AUDITORS 11/11/92

View Document

02/02/932 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

12/01/9312 January 1993 FIRST GAZETTE

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: STERLINGS BUILDINGS HIGH ST WORLE WESTERN-SUPER-MARE BS23 2JS

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/8730 July 1987 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