WETHERALL MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from C/O S.R Wood & Son Property Mangement Unit 4, Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2025-05-29

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

08/03/238 March 2023 Director's details changed for Madeleine Graham on 2023-03-08

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Registered office address changed from C/O C/O S.R. Wood & Son (Property Management) Ltd 70/78 Collingdon Street Luton Bedfordshire LU1 1RX to C/O S.R Wood & Son Property Mangement Unit 4, Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 2022-10-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BRASINGTON

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN PHILLIPS / 22/10/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR RUPERT JAMES NIXON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED PAUL MARTIN MILLER

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED DAMIAN FRANCIS BRASINGTON

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED RHIAN PHILLIPS

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR OWAIN MCKENZIE

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAT BRAINCH

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED CHRISTOPHER LEWIS

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 70-78 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAT BRAINCH / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWAIN MCKENZIE / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 16/09/09 STATEMENT OF CAPITAL GBP 14

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED OWAIN MCKENZIE

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED JAT BRAINCH

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM CHILTERN HOUSE 184 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 3AP

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ARGOROULLA COSTA

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY ANDROS PETROU

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM PRIORY LODGE 110A PRIORY ROAD LONDON N8 7HP

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED WATSONS MEWS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 22/01/08

View Document

12/04/0712 April 2007 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