WEST WITTERING PROPERTIES LTD

Company Documents

DateDescription
06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HILLS

View Document

11/01/1311 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/10/122 October 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANET HILLS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WOODS / 01/10/2009

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHORE SECRETARIES LIMITED / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAIL MICHELLE ISTED / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

02/11/062 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 7 OAKFIELD ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8RP

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 Incorporation

View Document

29/10/0229 October 2002 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