Advanced company searchLink opens in new window

WESTON HOMES (41 MILLHARBOUR) LIMITED

Company number 00746185

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)
29 Mar 2016 TM02 Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016
23 Feb 2016 CH01 Director's details changed for Scott William Rainger on 29 January 2016
15 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,000
28 Nov 2015 AA Full accounts made up to 31 July 2015
09 Sep 2015 AP03 Appointment of Alix Clare Nicholson as a secretary on 17 August 2015
09 Sep 2015 TM02 Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015
22 May 2015 CH01 Director's details changed for Robert Paul Weston on 7 April 2015
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
12 Nov 2014 AA Full accounts made up to 31 July 2014
30 Jan 2014 AA Full accounts made up to 31 July 2013
12 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,000
08 Aug 2013 TM01 Termination of appointment of Barry Cheek as a director
20 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
14 Nov 2012 AA Full accounts made up to 31 July 2012
13 Sep 2012 CH01 Director's details changed for Mr Stuart Richard Thomas on 13 August 2012
21 Jun 2012 AP03 Appointment of Stuart Richard Thomas as a secretary
21 Jun 2012 TM02 Termination of appointment of Kevin O'connell as a secretary
01 Feb 2012 AA Full accounts made up to 31 July 2011
09 Jan 2012 TM01 Termination of appointment of Raymond Wells as a director
12 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Mr Raymond Peter Wells on 5 December 2011
11 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
11 Jan 2011 CH03 Secretary's details changed for Kevin Daniel O'connell on 5 December 2010
05 Nov 2010 AA Full accounts made up to 31 July 2010
03 Nov 2010 CH01 Director's details changed for Mr Raymond Peter Wells on 1 November 2010