Advanced company searchLink opens in new window

WESTSIDE CO 4 LIMITED

Company number 01085192

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)
11 Oct 2019 TM01 Termination of appointment of Zoe Repman as a director on 19 September 2019
11 Oct 2019 TM02 Termination of appointment of Zoe Repman as a secretary on 19 September 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 MR04 Satisfaction of charge 010851920013 in full
03 Oct 2019 MR04 Satisfaction of charge 9 in full
03 Oct 2019 MR04 Satisfaction of charge 12 in full
03 Oct 2019 MR04 Satisfaction of charge 010851920014 in full
02 Aug 2019 MR04 Satisfaction of charge 2 in full
02 Aug 2019 MR04 Satisfaction of charge 10 in full
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CH01 Director's details changed for Mr Paul George Utting on 23 June 2016
11 Jul 2017 CH01 Director's details changed for Mrs Zoe Repman on 23 June 2016
09 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 07/12/2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
17 Sep 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 TM01 Termination of appointment of Richard Charles Fookes as a director on 22 June 2016
29 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
29 Jun 2016 AD01 Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester CO3 8PH on 29 June 2016
05 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000,001
07 Oct 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Finance facility agreement "rbsif" "abff". The company approve the transactions. Promote success of the company. Directors empowered authorised and directed to execute documents. Any conflict of interest - directors authorised. 13/02/2015 13/02/2015