AUDLEY WILLICOMBE MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a small company made up to 2023-12-31

View Document

28/01/2528 January 2025 Satisfaction of charge 062088890006 in full

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

18/12/2418 December 2024 Registration of charge 062088890007, created on 2024-12-16

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2022-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Registration of charge 062088890006, created on 2023-02-17

View Document

07/02/237 February 2023 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

15/11/2215 November 2022 Termination of appointment of Paul David Morgan as a director on 2022-08-18

View Document

25/10/2225 October 2022 Satisfaction of charge 062088890005 in full

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

29/03/2229 March 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

01/02/221 February 2022 Director's details changed for John William Nettleton on 2021-07-01

View Document

02/08/212 August 2021 Termination of appointment of Kevin Anthony Shaw as a director on 2021-04-30

View Document

02/08/212 August 2021 Termination of appointment of Jonathan Martin Austen as a director on 2021-06-30

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MORGAN / 21/06/2019

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROSE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062088890004

View Document

08/02/188 February 2018 FACILITY AGREEMENT 23/01/2018

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062088890005

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SWAN COURT KINGSBURY CRESCENT STAINES MIDDX TW18 3BA

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / AUDLEY COURT LIMITED / 14/12/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SHAW / 26/09/2017

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 SAIL ADDRESS CREATED

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN

View Document

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062088890004

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRISCOLL

View Document

04/02/154 February 2015 DIRECTOR APPOINTED JOHN WILLIAM NETTLETON

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HINDES

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NICHOLAS SANDERSON / 01/02/2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MARK LEWIS WILLIAM HINDES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN TRINDER

View Document

17/06/1317 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MS KATHERINE ELIZABETH ROSE

View Document

21/06/1221 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED DAVID DRISCOLL

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR PAUL DAVID MORGAN

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR IAN JENS TRINDER

View Document

02/06/112 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

26/04/1026 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY DOMINIC CONNOLLEY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CONNOLLEY

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR GILES RABBETTS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR BENEDICT KRAUZE

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM SWAN COURT, WATERMAN'S BUSINESS PARK, KINGSBURY CRESCENT STAINES MIDDX TW18 3BA

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TOWNLEY

View Document

20/01/0920 January 2009 AUDITOR'S RESIGNATION

View Document

12/11/0812 November 2008 ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED RAVEN AUDLEY WILLICOMBE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/11/08

View Document

06/11/086 November 2008 SECRETARY APPOINTED DOMINIC CONNOLLEY

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK KIRKLAND

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN TOWNLEY

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CONNOLLEY / 15/09/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 S366A DISP HOLDING AGM 26/09/07

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 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