Advanced company searchLink opens in new window

WHITTLESFORD STATION ROAD MANAGEMENT COMPANY LIMITED

Company number 06546116

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)
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
03 Apr 2014 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom on 3 April 2014
21 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 TM01 Termination of appointment of Andrew Hall as a director
12 Nov 2012 TM01 Termination of appointment of Robert Hall as a director
12 Nov 2012 TM01 Termination of appointment of Andrew Hall as a director
09 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Aug 2011 TM01 Termination of appointment of Julie Williams as a director
19 Aug 2011 TM02 Termination of appointment of Julie Williams as a secretary
14 Jul 2011 AP01 Appointment of Mr Howard Duncan Phillip Green as a director
14 Jul 2011 AD01 Registered office address changed from the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Uk on 14 July 2011
12 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
08 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009