- Company Overview for WESTSIDE CO 5 LIMITED (00152473)
- Filing history for WESTSIDE CO 5 LIMITED (00152473)
- People for WESTSIDE CO 5 LIMITED (00152473)
- Charges for WESTSIDE CO 5 LIMITED (00152473)
- Insolvency for WESTSIDE CO 5 LIMITED (00152473)
- More for WESTSIDE CO 5 LIMITED (00152473)
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) |
---|---|---|---|
02 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
02 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
27 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 17/12/2016 | |
19 Dec 2016 | CS01 |
Confirmation statement made on 17 December 2016 with updates
|
|
07 Sep 2016 | CH01 | Director's details changed for Mr Paul George Utting on 22 June 2015 | |
07 Sep 2016 | CH03 | Secretary's details changed for Mrs Zoe Repman on 22 June 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | AD01 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 6 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Mrs Zoe Repman as a director on 27 March 2015 | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | MR01 | Registration of charge 001524730006, created on 17 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Oct 2014 | AUD | Auditor's resignation | |
22 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
12 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 |