APRIL 2000 MANAGEMENT COMP. LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

21/02/2521 February 2025 Withdrawal of a person with significant control statement on 2025-02-21

View Document

21/02/2521 February 2025 Notification of Valerie Walsh as a person with significant control on 2016-08-03

View Document

21/02/2521 February 2025 Notification of Paul Richard Holder as a person with significant control on 2016-08-03

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/10/1930 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

01/11/171 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HOLDER / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARTHOLOMEW / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: MR PAUL RICHARD HOLDER 50 CHARLTON DRIVE WRAXALL BRISTOL BS48 1PD

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 03/08/07; CHANGE OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 3 MOOR LANE HUTTON WESTON SUPER MARE SOMERSETBS24 9QJ

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0415 April 2004

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 56 VERELAND ROAD HUTTON WESTON SUPER MARE BS24 9TL

View Document

01/03/041 March 2004

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 4 TREMLETT MEWS WORLE WESTON SUPER MARE SOMERSET BS22 7LY

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: FLAT 1 35 BRISTOL ROAD LOWER WESTON SUPER MARE AVON BS23 2PP

View Document

03/08/003 August 2000 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