WIDMERPOOL MANOR MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/11/194 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER BROWN

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BROWN / 07/02/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM TEIGN LAWN FORDER LANE BISHOPSTEIGNTON DEVON TQ14 9SL UNITED KINGDOM

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 24/05/16 NO MEMBER LIST

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM FISHTOFT MANOR MANOR GRANGE FISHTOFT BOSTON LINCOLNSHIRE PE21 0DN

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER BROWN

View Document

02/06/152 June 2015 24/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN THOMPSON

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED ALLEN FRANK STRAUSS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED LYN ROOKES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 24/05/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 24/05/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM UNIT7 MILL INDUSTRIAL PARK KINGS COUGHTON ALCESTER WARWICKSHIRE B49 5QG

View Document

25/05/1225 May 2012 24/05/12 NO MEMBER LIST

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 24/05/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD THOMPSON / 24/09/2010

View Document

02/06/102 June 2010 24/05/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY VALERIE DENSTON

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

24/05/0724 May 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