W.C. MANAGEMENT COMPANY (SHANKLIN) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-11-01 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-11-01

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-11-01

View Document

01/11/221 November 2022 Annual accounts for year ending 01 Nov 2022

View Accounts

21/10/2221 October 2022 Director's details changed for Stephen Paul Douglas on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-11-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

01/11/211 November 2021 Annual accounts for year ending 01 Nov 2021

View Accounts

10/08/2110 August 2021 Appointment of Ms Penny Angela Kershaw as a director on 2021-07-27

View Document

10/08/2110 August 2021 Termination of appointment of Gillian Lesley Fordham as a director on 2021-07-27

View Document

01/11/201 November 2020 Annual accounts for year ending 01 Nov 2020

View Accounts

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/19

View Document

01/11/191 November 2019 Annual accounts for year ending 01 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/16

View Document

01/11/161 November 2016 Annual accounts for year ending 01 Nov 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/15

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts for year ending 01 Nov 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/14

View Document

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/13

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/12

View Document

22/11/1222 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY FORDHAM / 30/11/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 1 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/10

View Document

03/11/103 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY FORDHAM / 11/10/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL DOUGLAS / 11/10/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 1 November 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY FORDHAM / 11/10/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 1 November 2008

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM HOOKS 39-40 QUAY STREET NEWPORT ISLE WIGHT PO30 5BA

View Document

08/04/088 April 2008 01/11/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: HOOK & CO MILL COURT NEWPORT ISLE OF WIGHT PO30 2AA

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 01/11/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 01/11/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 01/11/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 01/11/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 01/11/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 11/10/95; CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/94

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: C/O MESSRS JAMES ELDRIDGE & SONS 36 ST JAMES STREET NEWPORT ISLE OF WIGHT PO30 1LF

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 01/11/90

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 01/11/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8928 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/11

View Document

11/10/8911 October 1989 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