WEST MERCIAN PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

15/05/2515 May 2025 Change of details for Mr Richard George Hopper Fletcher as a person with significant control on 2025-04-30

View Document

15/05/2515 May 2025 Notification of Celia Rosemary Fletcher as a person with significant control on 2025-04-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/07/245 July 2024 Micro company accounts made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Director's details changed for Mr Richard George Hopper Fletcher on 2023-02-10

View Document

10/03/2310 March 2023 Change of details for Mr Richard George Hopper Fletcher as a person with significant control on 2023-02-10

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Registered office address changed from Snipes Nest Hope House Lane Stanford Bishop Worcester WR6 5TY to The Croft Munsley Ledbury Herefordshire HR8 2SJ on 2022-11-21

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/08/2017 August 2020 01/07/20 STATEMENT OF CAPITAL GBP 1200006

View Document

17/08/2017 August 2020 CESSATION OF ALICE MARY CRICHARD AS A PSC

View Document

17/08/2017 August 2020 CESSATION OF HARRIET ROSEMARY FLETCHER AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE HOPPER FLETCHER

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MRS ALICE MARY CRICHARD

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR CELIA FLETCHER

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 6

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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