WESTERING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-18 with updates

View Document

06/12/226 December 2022 Termination of appointment of William Henry Jones as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Notification of Jessica Wing Chi Wong as a person with significant control on 2022-08-11

View Document

06/12/226 December 2022 Notification of Richard John Michael O'byrne as a person with significant control on 2022-08-11

View Document

06/12/226 December 2022 Registered office address changed from Flat 1 Springfield Road Woolacombe Devon EX34 7BX to Flat 1 Westering Springfield Road Woolacombe EX34 7BX on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Dr Richard John Michael O'byrne as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Miss Jessica Wing Chi Wong as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Dr Richard John Michael O'byrne as a secretary on 2022-12-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY CORRINNE JONES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARK POYNTON

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN HAINES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN BAKER

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ARRON PLEDYDELL-PEARCE

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 30/04/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CORRINNE JONES / 30/04/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 30/04/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN BAKER / 30/04/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARRON PLEYDELL-PEARCE / 30/04/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK POYNTON / 30/04/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN HAINES / 30/04/2012

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM

View Document

28/10/1028 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK POYNTON / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARRON PLEYDELL-PEARCE / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CORRINNE JONES / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN HAINES / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN BAKER / 01/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 01/01/2010

View Document

22/12/0922 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 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

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JONES / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARRON PLEYDELL-PEARCE / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK POYNTON / 01/10/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN HAINES / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CORRINNE JONES / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN BAKER / 01/10/2009

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 10 KNIGHTON RISE LEICESTER LE2 2RE UNITED KINGDOM

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR STEVEN ARRON PLEYDELL-PEARCE

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MS ELLEN HAINES

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR ROGER MARK POYNTON

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MS ELIZABETH ANN BAKER

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM WESTERING SPRINGFIELD ROAD WOOLACOMBE DEVON EX34 7BX

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR WILLIAM HENRY JONES

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MRS TRACEY CORRINNE JONES

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MR WILLIAM HENRY JONES

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 52 ERLE GARDENS, PLYMPTON PLYMOUTH DEVON PL7 1NZ

View Document

18/10/0718 October 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