WITHAM VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

19/07/2319 July 2023 Director's details changed for Susan Grant on 2023-07-19

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of Elizabeth Teresa Mccann as a director on 2021-11-16

View Document

11/12/1811 December 2018 SECTION 480 EXEMPT FROM AUDIT 01/12/2018

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 3 GREESTONE PLACE GREESTONE PLACE LINCOLN LN2 1PP ENGLAND

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL REEDS

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS ELIZABETH TERESA MCCANN

View Document

08/01/188 January 2018 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O MRS E A SLINGSBY PO BOX 1228 SORTING OFFICE FIRTH ROAD LINCOLN LINCOLNSHIRE LN5 5NP

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 COMPANY BUSINESS 05/12/2015

View Document

04/12/154 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 SECTION 480 OF CA 2006 21/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRANT / 08/02/2014

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 EXEMPT FROM APPOINTING AUDITORS 05/11/2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR DANIEL PETER REEDS

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BONEHAM

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DORMANT COMPANY ACCOUNTS 06/12/2012

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR PETER GORDON BONEHAM

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM DUNSTON HOUSE PORTLAND STREET LINCOLN LINCOLNSHIRE LN5 7NN

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PLAYFORD

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARRANT

View Document

06/01/116 January 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRANT / 29/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY HORNER / 29/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PLAYFORD / 29/11/2009

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALE FARRANT / 29/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLINTON SLINGSBY / 29/11/2009

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/12/043 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 85 HIGH STREET HEIGHINGTON LINCOLN LN4 1JS

View Document

02/06/032 June 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 EXEMPTION FROM APPOINTING AUDITORS 23/11/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DORMANT RES 23/11/99

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 EXEMPTION FROM APPOINTING AUDITORS 27/01/98

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 EXEMPTION FROM APPOINTING AUDITORS 23/11/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 EXEMPTION FROM APPOINTING AUDITORS 20/11/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/02/958 February 1995 EXEMPTION FROM APPOINTING AUDITORS 23/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/01/945 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 EXEMPTION FROM APPOINTING AUDITORS 23/11/93

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 EXEMPTION FROM APPOINTING AUDITORS 23/11/92

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 EXEMPTION FROM APPOINTING AUDITORS 29/11/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 EXEMPTION FROM APPOINTING AUDITORS 29/11/90

View Document

08/02/908 February 1990 EXEMPTION FROM APPOINTING AUDITORS 29/11/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 28/10/85; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: THOS MAWER HOUSE MONTAGUE STREET LINCOLN LN2 5BB

View Document

10/01/8910 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 EXEMPTION FROM APPOINTING AUDITORS 091188

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 EXEMPTION FROM APPOINTING AUDITORS 170887

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: WITHAM VIEW DRURY LANE LINCOLN

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

25/06/8725 June 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FIRST GAZETTE

View Document

03/05/723 May 1972 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