- Company Overview for WILLIAM WESTON GALLERY LIMITED (00936852)
- Filing history for WILLIAM WESTON GALLERY LIMITED (00936852)
- People for WILLIAM WESTON GALLERY LIMITED (00936852)
- Charges for WILLIAM WESTON GALLERY LIMITED (00936852)
- More for WILLIAM WESTON GALLERY LIMITED (00936852)
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) |
---|---|---|---|
06 Oct 2017 | PSC04 | Change of details for Mr William Andrew Weston as a person with significant control on 4 October 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr William Andrew Weston on 4 October 2017 | |
24 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
29 Nov 2016 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to Spencer House Catherine Wheel Yard Little St. Jame's Street London SW1A 1DR on 29 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
07 Jun 2016 | AD01 | Registered office address changed from 7 Royal Arcade Albemarle Street London W1S 4SG to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 7 June 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Feb 2015 | TM02 | Termination of appointment of Berenice Weston as a secretary on 30 January 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Berenice Weston as a director on 30 January 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
28 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |