WEST CHECKSTONE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Termination of appointment of Ian Alexis Williams as a director on 2025-02-10

View Document

31/01/2531 January 2025 Appointment of Mrs Susan Kim Smith as a director on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Jenny Anne Clark as a secretary on 2024-10-17

View Document

04/10/244 October 2024 Registered office address changed from Eaton-Terry Clark Ltd 41 Rolle Street Exmouth EX8 2SN England to 7 Stevenstone Road Exmouth EX8 2EP on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Mr Ian Edward Fox as a secretary on 2024-10-04

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Appointment of Ms Deborah Gilroy Vagg as a director on 2024-05-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Appointment of Dr Keith Stuart Campbell as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Ian Fraser Coupe as a director on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Joyce Hare as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

26/04/2226 April 2022 Termination of appointment of Ronald Leonard Ward as a director on 2022-04-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/1919 August 2019 DIRECTOR APPOINTED MRS JOYCE HARE

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 SOLVENCY STATEMENT DATED 13/12/17

View Document

03/01/183 January 2018 STATEMENT BY DIRECTORS

View Document

03/01/183 January 2018 REDUCE ISSUED CAPITAL 13/12/2017

View Document

03/01/183 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 7

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

20/11/1620 November 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAMS

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MRS FELICITY JANE WILLIAMS

View Document

20/07/1620 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOHN WILLIAM MAYNARD

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DORKINGS

View Document

23/08/1223 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS PRYKE / 19/10/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR ROY THOMAS PRYKE

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR FRANCIS MONTAGUE WILLIAMS

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR WILLIAM GEORGE LAWRENCE DORKINGS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN PRYKE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR AGNES DORKINGS

View Document

10/08/1110 August 2011 TERMINATE DIR APPOINTMENT

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AGNES DORKINGS / 08/06/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH WILLIAMS / 08/06/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAULINE PRYKE / 08/06/2011

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MRS SUSAN PAULINE PRYKE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON

View Document

23/12/0923 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNES DORKINGS / 24/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEONARD WARD / 24/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARE / 24/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TREDWELL / 24/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET KATHLEEN JOHNSON / 24/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WEBBER / 24/11/2009

View Document

01/07/091 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 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