OLD WESTON DRAINAGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 05/03/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 05/03/14 NO MEMBER LIST

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 16/12/2013

View Document

24/05/1424 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 16/12/2013

View Document

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM
BONDS FARM SCRONKRY
PILLING
PRESTON
LANCASHIRE
PR3 6SQ

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BURROWS SMITH / 16/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 05/03/13 NO MEMBER LIST

View Document

18/06/1218 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 05/03/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 05/03/11 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BURROWS SMITH / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 05/03/2010

View Document

25/03/1025 March 2010 05/03/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR STANISLAW CHOBRZYNSKI-RAWICZ

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM C/O SOUTHFIELD MAIN STREET OLD WESTON PETERBOROUGH CAMBRIDGESHIRE PE28 5LL

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JOANNE BURROWS SMITH

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WRIGHT

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 12/04/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 05/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 05/03/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 ANNUAL RETURN MADE UP TO 05/03/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 05/03/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: G OFFICE CHANGED 12/03/04 28 HATCHET LANE STONELY ST. NEOTS CAMBRIDGESHIRE PE19 5EG

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 05/03/02

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/03/015 March 2001 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