VIEWOAK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-01-08 with updates |
15/04/2515 April 2025 | Registered office address changed from 55 Sandgate Road Bristol BS4 3PT England to 2 Court Cottages Station Road Blagdon Bristol BS40 7RN on 2025-04-15 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-08 with updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | DIRECTOR APPOINTED JO MADELEINE SANDERS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GRIGG |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 5 LOWER COLLEGE STREET BRISTOL BS1 5QL ENGLAND |
19/10/1819 October 2018 | DIRECTOR APPOINTED MS VICTORIA GRIGG |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BATH |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATH |
19/10/1819 October 2018 | CESSATION OF ANTHONY ARTHUR BATH AS A PSC |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARDING |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ARTHUR BATH / 02/02/2017 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 1 PARK VIEW ALLISON ROAD BRISTOL BS4 4PW |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR BATH / 03/02/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM BRIAR COTTAGE DARK LANE CHALFORD HILL STROUD GLOUCESTERSHIRE GL6 8QD UNITED KINGDOM |
11/07/1311 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/08/1211 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR BATH / 11/08/2012 |
11/08/1211 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
11/08/1211 August 2012 | REGISTERED OFFICE CHANGED ON 11/08/2012 FROM FLAT 1, "PARKVIEW" 1 ALLISON ROAD, BRISLINGTON BRISTOL BS4 4PW |
11/08/1211 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ARTHUR BATH / 11/08/2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR BATH / 30/06/2010 |
05/07/105 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/0920 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008 |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
04/06/074 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 29 WEST TOWN LANE BRISLINGTON BRISTOL BS4 5DA |
23/05/0723 May 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07 |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 29 WEST TOWN LANE BRISLINGTON BRISTOL AVON BS4 5DA |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
04/08/064 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: WESTOAK PROPERTIES LTD 5 UPLANDS ROAD SALTFORD BRISTOL BS31 3JQ |
25/07/0625 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/07/0619 July 2006 | DIRECTOR RESIGNED |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/07/0619 July 2006 | SECRETARY RESIGNED |
18/07/0618 July 2006 | COMPANY NAME CHANGED SKYMECH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/07/06 |
03/07/063 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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