- Company Overview for WEST END ESTATES LIMITED (01449351)
- Filing history for WEST END ESTATES LIMITED (01449351)
- People for WEST END ESTATES LIMITED (01449351)
- Charges for WEST END ESTATES LIMITED (01449351)
- More for WEST END ESTATES LIMITED (01449351)
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) |
---|---|---|---|
10 Dec 2021 | MR04 | Satisfaction of charge 85 in full | |
03 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 31/12/2016 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 |
Confirmation statement made on 31 December 2016 with updates
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
26 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Jonathan Joseph Davies on 25 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |