WEST TOWER MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Antonia Roberts as a director on 2025-07-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

17/10/2417 October 2024 Termination of appointment of Monika Joanna Bar as a director on 2024-10-14

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Termination of appointment of Simon Kinsella as a director on 2024-02-09

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Appointment of Ms Monika Joanna Bar as a director on 2023-10-09

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Mr Simon Kinsella as a director on 2023-03-29

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Brendan Ainscough as a director on 2022-08-22

View Document

14/09/2214 September 2022 Termination of appointment of Stephen Bernard Goss as a director on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Antonia Roberts as a director on 2022-09-14

View Document

18/05/2218 May 2022 Termination of appointment of Joelle Claire Chestley as a director on 2022-05-18

View Document

04/01/224 January 2022 Confirmation statement made on 2020-12-30 with updates

View Document

04/01/224 January 2022 Register inspection address has been changed from 100 Old Hall Street the Plaza Liverpool L3 9QJ England to C/O Central Property Management 5 Jesse Hartley Way Liverpool L3 0AQ

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

18/02/2118 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRE

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM, C/O CENTRAL PROPERTY MANAGEMENT, THE PLAZA OLD HALL STREET, LIVERPOOL, L3 9QJ, ENGLAND

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MRS JOELLE CLAIRE CHESTLEY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR FERNANDO GOMEZ

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

22/02/1922 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SYMES / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGUINNESS / 09/10/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MS HELEN LOUISE MCGUIRE

View Document

21/02/1821 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

20/02/1820 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

20/02/1820 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKENZIE

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR FERNANDO GOMEZ

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BLYTHE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BLYTHE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

17/01/1717 January 2017 CORPORATE SECRETARY APPOINTED CENTRAL PROPERTY MANAGEMENT

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM, 6 COTTON STREET, LIVERPOOL, L3 7DY, ENGLAND

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN DUFFY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK DUFFY / 12/02/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM, C/O SUTTON KERSH, 2 COTTON STREET, LIVERPOOL, L3 7DY

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK DUFFY / 12/02/2016

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ANTHONY EDWARD BUTLER

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ALAN BLYTHE

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS SUSAN MARIE BLYTHE

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE MCGUIRE / 31/07/2015

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MS HELEN LOUISE MCGUIRE

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR STEPHEN GOSS

View Document

21/01/1621 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM, 35 BALLARDS LANE, LONDON, N3 1XW

View Document

17/03/1517 March 2015 ADOPT ARTICLES 03/03/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PAUL SYMES

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PAUL CLARK

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR MICHAEL MCGUINNESS

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR KENNETH MACKENZIE

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR SEAN PATRICK DUFFY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD CROCKER

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROCKER

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 23/09/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HENRY CROCKER / 23/09/2014

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 107

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

03/12/133 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 107

View Document

26/11/1326 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/11/1326 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 106

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 105

View Document

03/10/133 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 95

View Document

12/09/1312 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 90

View Document

10/09/1310 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 88

View Document

22/08/1322 August 2013 21/08/13 STATEMENT OF CAPITAL GBP 83

View Document

20/08/1320 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 81

View Document

15/08/1315 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 79

View Document

06/08/136 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 76

View Document

18/07/1318 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 68

View Document

27/06/1327 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 56

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 59

View Document

25/06/1325 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 43

View Document

20/06/1320 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 41

View Document

13/06/1313 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 34

View Document

07/06/137 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 29

View Document

07/06/137 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 30

View Document

06/06/136 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 28

View Document

06/06/136 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 26

View Document

06/06/136 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 25

View Document

06/06/136 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 27

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

08/05/138 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 21

View Document

07/05/137 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 21

View Document

07/05/137 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 21

View Document

07/05/137 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 21

View Document

25/04/1325 April 2013 SAIL ADDRESS CREATED

View Document

23/04/1323 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 19

View Document

23/04/1323 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 19

View Document

11/04/1311 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 8

View Document

11/04/1311 April 2013 07/03/13 STATEMENT OF CAPITAL GBP 9

View Document

28/02/1328 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 4

View Document

28/02/1328 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 4

View Document

28/02/1328 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 4

View Document

28/02/1328 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 4

View Document

19/12/1219 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 3

View Document

10/12/1210 December 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

10/12/1210 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 2

View Document

14/11/1214 November 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