MANOR FARM WEST COKER MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ to 127 High Street Street BA16 0EX on 2025-07-22

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/10/1214 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN RICKETTS / 01/12/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL HISCUTT / 01/08/2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 2 MANOR FARMHOUSE GOOSEACRE LANE WEST COKER YEOVIL SOMERSET BA22 9DT

View Document

08/10/088 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 1 BILLETFIELD TAUNTON SOMERSET TA1 3NN

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/01/9313 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: MANOR FARMHOUSE WEST COKER NEAR YEOVIL SOMERSET

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 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