- Company Overview for RICHARD WESTERN LIMITED (01296660)
- Filing history for RICHARD WESTERN LIMITED (01296660)
- People for RICHARD WESTERN LIMITED (01296660)
- Charges for RICHARD WESTERN LIMITED (01296660)
- More for RICHARD WESTERN LIMITED (01296660)
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 May 2018 | PSC01 | Notification of Angus Western as a person with significant control on 6 April 2016 | |
11 May 2018 | PSC01 | Notification of Richard Western as a person with significant control on 6 April 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
07 Apr 2017 | AP03 | Appointment of Gillian Mary Vice as a secretary on 30 March 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Malcolm Harry Roberts as a secretary on 30 March 2017 | |
06 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
16 Nov 2015 | AA | Accounts for a medium company made up to 31 January 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Richard Western on 1 February 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Angus James Western on 1 February 2015 | |
04 Nov 2014 | AA | Accounts for a medium company made up to 31 January 2014 | |
06 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
10 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Mar 2014 | SH08 | Change of share class name or designation | |
06 Nov 2013 | AA | Accounts for a medium company made up to 31 January 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
20 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
17 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
21 Sep 2010 | MG01 |
Duplicate mortgage certificatecharge no:12
|