About

Registered Number: 04602328
Date of Incorporation: 27/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Monks Walk Ferry Lane, Medmenham, Marlow, Buckinghamshire, SL7 2EZ

 

Westminster Md Consulting Ltd was registered on 27 November 2002 with its registered office in Marlow. Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Anderson, Michael James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Michael James 27 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 July 2012
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.