HOUNSLOW WEST MENCAP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Director's details changed

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr John Howliston on 2025-02-09

View Document

21/02/2521 February 2025 Director's details changed for Mr Darren Adrian Taylor on 2025-02-09

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Appointment of Ms Clodagh Mckernan as a director on 2024-11-15

View Document

28/11/2428 November 2024 Director's details changed for Mr Darren Adrian Taylor on 2024-11-15

View Document

28/11/2428 November 2024 Termination of appointment of Lynda Jane Collins as a director on 2024-11-15

View Document

22/11/2422 November 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-22

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/02/1911 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/01/2017

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 09/01/15

View Document

15/05/1715 May 2017 COMPANY RESTORED ON 15/05/2017

View Document

15/05/1715 May 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 31/03/15 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/05/1715 May 2017 09/01/16

View Document

21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

09/07/149 July 2014 09/01/14 NO MEMBER LIST

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM, BERMUDA HOUSE, 45 HIGH STREET, HAMPTON WICK, SURREY, KT1 4EH

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY JOAN PIERCEY

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN PIERCEY

View Document

21/03/1321 March 2013 09/01/13 NO MEMBER LIST

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOAN PIERCEY / 19/05/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PIERCEY / 19/05/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ADRIAN TAYLOR / 19/05/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED COVENEY / 19/05/2011

View Document

23/05/1223 May 2012 09/01/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MAUREEN WELLS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROY PIERCEY

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 09/01/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED HOUNSLOW WEST SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

08/04/108 April 2010 CHANGE OF NAME 18/11/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ADRIAN TAYLOR / 01/10/2009

View Document

01/04/101 April 2010 09/01/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HERBERT PIERCEY / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PIERCEY / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED COVENEY / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 71 GLADSTONE AVENUE, TWICKENHAM, MIDDLESEX, TW2 7PS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 09/01/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 09/01/03

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 09/01/02

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 ANNUAL RETURN MADE UP TO 09/01/01

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 09/01/00

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 ANNUAL RETURN MADE UP TO 09/01/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 09/01/98

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 ANNUAL RETURN MADE UP TO 09/01/97

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 ANNUAL RETURN MADE UP TO 09/01/96

View Document

05/09/955 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

09/01/959 January 1995 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