WEST COMMON CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Amended micro company accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Appointment of Mrs Christine Mary Constable as a director on 2024-11-21

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Anthony Charles Coleiro as a director on 2024-10-08

View Document

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

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

03/02/233 February 2023 Appointment of Mr Keith David Constable as a director on 2023-02-03

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR ANTHONY CHARLES COLEIRO

View Document

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

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA COLEIRO

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR PETER BRADY

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 9 WEST COMMON CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QR

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACEK KANSKI

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS ROSEMARY MUIRHEAD FOULGER

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1513 December 2015 11/12/15 NO MEMBER LIST

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/12/1413 December 2014 11/12/14 NO MEMBER LIST

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/12/1313 December 2013 11/12/13 NO MEMBER LIST

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1212 December 2012 11/12/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1113 December 2011 11/12/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR MICHAEL JOHN ARTHUR

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1127 April 2011 APPOINT PERSON AS DIRECTOR

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MRS ROSEMARY MUIRHEAD FOULGER

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FOULGER

View Document

14/12/1014 December 2010 11/12/10 NO MEMBER LIST

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TURLEY

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS FOULGER

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/12/0918 December 2009 11/12/09 NO MEMBER LIST

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY TURLEY / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM KING / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACEK JERZY KANSKI / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA EVA ELIZABETH COLEIRO / 11/12/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FOULGER

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 12/12/08

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MR CHRISTOPHER THOMAS FOULGER

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS FOULGER

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 12/12/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 5 WEST COMMON CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE SL9 7QR

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 12/12/05

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 12/12/04

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 12/12/03

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 12/12/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 12/12/01

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 12/12/00

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 12/12/99

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 12/12/98

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: NO 2 WEST COMMON CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QR

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 12/12/97

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 12/12/96

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 12/12/95

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 ANNUAL RETURN MADE UP TO 12/12/94

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 ANNUAL RETURN MADE UP TO 21/12/93

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/12/9223 December 1992 ANNUAL RETURN MADE UP TO 21/12/92

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 ANNUAL RETURN MADE UP TO 02/01/92

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/01/9111 January 1991 ANNUAL RETURN MADE UP TO 02/01/91

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/01/9018 January 1990 ANNUAL RETURN MADE UP TO 01/12/89

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/01/8927 January 1989 ANNUAL RETURN MADE UP TO 09/12/88

View Document

13/01/8813 January 1988 ANNUAL RETURN MADE UP TO 04/12/87

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 ANNUAL RETURN MADE UP TO 12/12/86

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/04/724 April 1972 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