WESTLEY RICHARDS AND COMPANY LIMITED
Company number 00439612
- Company Overview for WESTLEY RICHARDS AND COMPANY LIMITED (00439612)
- Filing history for WESTLEY RICHARDS AND COMPANY LIMITED (00439612)
- People for WESTLEY RICHARDS AND COMPANY LIMITED (00439612)
- Charges for WESTLEY RICHARDS AND COMPANY LIMITED (00439612)
- More for WESTLEY RICHARDS AND COMPANY LIMITED (00439612)
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) |
---|---|---|---|
07 Aug 2015 | AP01 | Appointment of Mr Anthony Alborough-Tregear as a director on 7 August 2015 | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
02 Oct 2014 | CH03 | Secretary's details changed for Mr Tom Zjalic on 2 October 2014 | |
20 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
14 Aug 2013 | CH03 | Secretary's details changed for Mr Thomas Zjalic on 14 August 2013 | |
14 Aug 2013 | TM02 | Termination of appointment of Neil Portman as a secretary | |
20 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
13 May 2013 | AP03 | Appointment of Mr Thomas Zjalic as a secretary | |
22 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
22 Nov 2012 | CH03 | Secretary's details changed for Mr Neil Portman on 1 November 2012 | |
14 May 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
06 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Simon Dominic Clode on 1 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Dec 2008 | 363a | Return made up to 07/11/08; full list of members |