Advanced company searchLink opens in new window

AUDLEY WILLICOMBE MANAGEMENT LIMITED

Company number 06208889

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)
11 Jul 2018 AA Accounts for a small company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
14 Mar 2018 MR04 Satisfaction of charge 062088890004 in full
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 23/01/2018
29 Jan 2018 MR01 Registration of charge 062088890005, created on 26 January 2018
15 Dec 2017 AD01 Registered office address changed from Swan Court Kingsbury Crescent Staines Middx TW18 3BA to 65 High Street Egham Surrey TW20 9EY on 15 December 2017
14 Dec 2017 PSC05 Change of details for Audley Court Limited as a person with significant control on 14 December 2017
26 Sep 2017 CH01 Director's details changed for Mr Kevin Anthony Shaw on 26 September 2017
10 Aug 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Oct 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
21 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 AP01 Appointment of Mr Jonathan Martin Austen as a director on 1 July 2016
28 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
07 Dec 2015 MR01 Registration of charge 062088890004, created on 4 December 2015
10 Oct 2015 MR04 Satisfaction of charge 1 in full
10 Oct 2015 MR04 Satisfaction of charge 2 in full
15 Sep 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
04 Feb 2015 TM01 Termination of appointment of David Edward Driscoll as a director on 23 January 2015
04 Feb 2015 AP01 Appointment of John William Nettleton as a director on 1 January 2015
04 Feb 2015 TM01 Termination of appointment of Mark Lewis William Hindes as a director on 23 January 2015
09 Sep 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
23 Apr 2014 CH01 Director's details changed for Mr Malcolm Nicholas Sanderson on 1 February 2014