Advanced company searchLink opens in new window

WESTSIDE CO 3 LIMITED

Company number 00553857

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)
09 Jul 2010 CH01 Director's details changed for Robert Day on 16 May 2010
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 17
30 Dec 2009 AP03 Appointment of Mrs Zoe Repman as a secretary
30 Dec 2009 TM02 Termination of appointment of Paul Utting as a secretary
07 Oct 2009 AA Full accounts made up to 31 December 2008
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 16
28 May 2009 288b Appointment terminated director andrew emmens
28 May 2009 363a Return made up to 16/05/09; full list of members
19 May 2009 288a Director appointed mr andrew stephen page
19 May 2009 288b Appointment terminated director lawrence coppock
16 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
31 Jan 2009 287 Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 15
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Nov 2008 288a Director appointed andrew emmens
04 Nov 2008 288a Director appointed robert day
16 Oct 2008 AA Full accounts made up to 31 December 2007
05 Jun 2008 363a Return made up to 16/05/08; full list of members
05 Jun 2008 288b Appointment terminated director kenneth bridle
13 Nov 2007 288b Director resigned
10 Oct 2007 AA Full accounts made up to 31 December 2006
05 Jul 2007 288b Director resigned
05 Jun 2007 288c Secretary's particulars changed;director's particulars changed
22 May 2007 363a Return made up to 16/05/07; full list of members
10 Apr 2007 AA Full accounts made up to 31 March 2006