Advanced company searchLink opens in new window

AUDLEY WILLICOMBE MANAGEMENT LIMITED

Company number 06208889

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)
30 Jan 2024 AA Accounts for a small company made up to 31 December 2022
30 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Feb 2023 MA Memorandum and Articles of Association
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MR01 Registration of charge 062088890006, created on 17 February 2023
07 Feb 2023 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
15 Nov 2022 TM01 Termination of appointment of Paul David Morgan as a director on 18 August 2022
25 Oct 2022 MR04 Satisfaction of charge 062088890005 in full
12 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
29 Mar 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
01 Feb 2022 CH01 Director's details changed for John William Nettleton on 1 July 2021
11 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Sep 2021 AA Accounts for a small company made up to 31 December 2019
02 Aug 2021 TM01 Termination of appointment of Jonathan Martin Austen as a director on 30 June 2021
02 Aug 2021 TM01 Termination of appointment of Kevin Anthony Shaw as a director on 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
24 Dec 2020 AP01 Appointment of Mr Gary Lee Burton as a director on 2 November 2020
21 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
09 Apr 2020 CH01 Director's details changed for Mr Malcolm Nicholas Sanderson on 9 April 2020
09 Sep 2019 CH01 Director's details changed for Mr Paul David Morgan on 21 June 2019
07 Jun 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of Katherine Elizabeth Rose as a director on 27 April 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates