WISTON MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Bona Vacantia disclaimer

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MRS JENNIFER SARAH PALMER

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY TRACY YOUNG

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR ALLAN JOHN TUFFEN

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

27/10/1427 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/10/1212 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN YOUNG / 01/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SARAHALICE PALMER / 01/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA CLEMENS / 01/10/2009

View Document

09/11/099 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED URSULA CLEMENS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM
NAPIER HOUSE
14-16 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY TERENCE OTWAY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY OTWAY

View Document

04/03/094 March 2009 DIRECTOR APPOINTED JOHN YOUNG

View Document

04/03/094 March 2009 DIRECTOR APPOINTED NICHOLAS JOHN CLARK

View Document

04/03/094 March 2009 DIRECTOR APPOINTED JENNIFER SARAHALICE PALMER

View Document

04/03/094 March 2009 SECRETARY APPOINTED TRACY HILDA YOUNG

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 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