ASTWOOD BANK MANAGEMENT COMPANY LIMITED - WARMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-07 View Report
Accounts. Accounts type dormant. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type dormant. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2021-11-07 View Report
Accounts. Accounts type dormant. 2021-07-22 View Report
Confirmation statement. Statement with updates. 2020-11-08 View Report
Officers. Officer name: Mr Charles Ruston Vizor. Change date: 2020-04-06. 2020-09-08 View Report
Officers. Change date: 2020-04-06. Officer name: Mr Charles Ruston Vizor. 2020-09-08 View Report
Address. New address: Four Gables Hazzards Hill Mere Warminster Wiltshire BA12 6ET. Change date: 2020-02-09. Old address: Willow House Wyre Lane Long Marston Stratford-upon-Avon CV37 8RQ England. 2020-02-09 View Report
Accounts. Accounts type dormant. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-11-07 View Report
Accounts. Accounts type dormant. 2018-12-03 View Report
Officers. Termination date: 2018-12-03. Officer name: James Harvey Bowater. 2018-12-03 View Report
Officers. Officer name: Mr Charles Ruston Vizor. Appointment date: 2018-11-20. 2018-12-03 View Report
Confirmation statement. Statement with updates. 2018-11-07 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Officers. Termination date: 2017-12-20. Officer name: Andy Bray. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type dormant. 2017-07-24 View Report
Address. New address: Willow House Wyre Lane Long Marston Stratford-upon-Avon CV37 8RQ. Change date: 2017-05-16. Old address: 17 Church Green East Redditch Worcestershire B98 8BP England. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-07-23 View Report
Officers. Termination date: 2016-04-02. Officer name: David Richard Sanders. 2016-04-02 View Report
Officers. Appointment date: 2016-02-10. Officer name: Mr James Harvey Bowater. 2016-03-25 View Report
Officers. Officer name: Mr Andy Bray. Appointment date: 2016-02-10. 2016-03-25 View Report
Address. New address: 17 Church Green East Redditch Worcestershire B98 8BP. Change date: 2016-02-24. Old address: High House Old Hill Flyford Flavell Worcestershire WR7 4DA. 2016-02-24 View Report
Officers. Appointment date: 2016-02-24. Officer name: Mr Charles Ruston Vizor. 2016-02-24 View Report
Officers. Termination date: 2016-02-24. Officer name: Helen Marie Sanders. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Address. Change date: 2014-11-07. New address: High House Old Hill Flyford Flavell Worcestershire WR7 4DA. Old address: High House Old Hill Flyford Flavell Worcestershire WR7 4DA England. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Address. Old address: Chestnut Cottage Dunstall Court Feckenham Worcestershire B96 6QH. Change date: 2014-07-02. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type total exemption small. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Address. Change date: 2012-10-19. Old address: Granery Barn the Mearse Mearse Lane Inkberrow Worcestershire WR7 4HS. 2012-10-19 View Report
Accounts. Accounts type total exemption small. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type total exemption small. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2010-11-11 View Report
Accounts. Accounts type total exemption small. 2010-09-02 View Report
Accounts. Accounts amended with made up date. 2010-03-09 View Report
Address. Old address: Oakley Management Services Ltd the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Change date: 2010-02-18. 2010-02-18 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Accounts. Accounts type dormant. 2009-09-17 View Report
Annual return. Legacy. 2008-11-07 View Report
Officers. Description: Director's change of particulars / david sanders / 07/11/2008. 2008-11-07 View Report