Advanced company searchLink opens in new window

AHC WESTLINK LIMITED

Company number 00794305

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)
13 Aug 2013 CH01 Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
02 May 2013 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 2 May 2013
21 Feb 2013 AUD Auditor's resignation
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Feb 2013 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
09 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Dec 2011 AA Full accounts made up to 28 February 2011
06 Sep 2011 AP03 Appointment of Mr Richard Butcher as a secretary
06 Sep 2011 TM02 Termination of appointment of Trevor Howarth as a secretary
16 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
16 Mar 2011 AD03 Register(s) moved to registered inspection location
16 Mar 2011 AD02 Register inspection address has been changed
01 Dec 2010 AA Full accounts made up to 28 February 2010
08 Sep 2010 AP01 Appointment of Mr William Andrew Tinkler as a director
08 Sep 2010 AP01 Appointment of Mr Benjamin Mark Whawell as a director
07 Sep 2010 AP03 Appointment of Mr Trevor Howarth as a secretary
07 Sep 2010 TM01 Termination of appointment of Michael Smith as a director
07 Sep 2010 TM01 Termination of appointment of Gavin Shannon as a director
07 Sep 2010 TM01 Termination of appointment of Michael Irlam as a director
07 Sep 2010 TM01 Termination of appointment of Martin Irlam as a director
07 Sep 2010 TM02 Termination of appointment of Martin Irlam as a secretary
24 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Martin Stuart Irlam on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Michael Jonathan Irlam on 24 February 2010