WEST QUAY PROPERTY 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
24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 13 Ffordd Y Mileniwm Barry CF62 5BF Wales to Suite 3, H2 Offices 2-10 Holton Road Barry CF63 4HD on 2022-03-29

View Document

27/06/2127 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMPTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON DAVID EMLYN LLOYD-LEWIS / 19/12/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HAMPTON / 05/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK THOMAS JOHNSON / 05/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM WEST QUAY PROPERTY MANAGEMENT BUSINESS SERVICE CENTRE HOOD ROAD, INNOVATION QUARTER BARRY VALE OF GLAMORGAN CF62 5QN

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARIE CLODE / 05/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON DAVID EMLYN LLOYD-LEWIS / 05/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HAMPTON / 05/10/2018

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD ARBUTHNOT

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HOPKINS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/163 April 2016 22/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 DIRECTOR APPOINTED MR BYRON LLOYD-LEWIS

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 22/03/15 NO MEMBER LIST

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY DAWN WILLIAMSON

View Document

23/04/1423 April 2014 22/03/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MRS SUSAN RYAN

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR EDWARD VICTOR ARBUTHNOT

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS SANDRA MARIE CLODE

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR ANTHONY DAVID HAMPTON

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS MICHELLE HOPKINS

View Document

08/04/138 April 2013 22/03/13 NO MEMBER LIST

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH RYAN

View Document

22/03/1222 March 2012 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