Advanced company searchLink opens in new window

WESTWYC MANAGEMENT COMPANY LIMITED

Company number 02060198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2021 TM02 Termination of appointment of John Bryan Alexander Willcox as a secretary on 27 August 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/09/21 and again on the 10/05/22
11 May 2021 CH01 Director's details changed for Mrs Caroline Mary Ruth Keegan on 26 February 2021
05 Feb 2021 AA Micro company accounts made up to 30 June 2020
30 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
17 Jun 2020 TM01 Termination of appointment of John Steven Miners as a director on 17 June 2020
06 Feb 2020 AA Micro company accounts made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
03 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
26 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
15 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
01 Jul 2015 AP01 Appointment of Mrs Caroline Mary Ruth Keegan as a director on 1 July 2015
27 Apr 2015 TM01 Termination of appointment of Rebecca Helen Bradburn as a director on 27 April 2015
17 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
09 Mar 2015 AP01 Appointment of Dr John Steven Miners as a director on 9 March 2015
07 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 4
07 Mar 2015 AD02 Register inspection address has been changed from C/O Mr T. Spooner 308-310 West Wycombe Road High Wycombe Buckinghamshire HP12 4AB United Kingdom to C/O Mr J Willcox 308-310 West Wycombe Road High Wycombe Buckinghamshire HP12 4AB
09 Feb 2015 AP01 Appointment of Miss Rebecca Helen Bradburn as a director on 30 January 2015
09 Feb 2015 AP03 Appointment of Mr John Bryan Alexander Willcox as a secretary on 30 January 2015
09 Feb 2015 TM01 Termination of appointment of Timothy Ronald Spooner as a director on 30 January 2015