Advanced company searchLink opens in new window

WEST STREET MAINTENANCE LIMITED

Company number 01675895

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)
03 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Nov 2023 AP03 Appointment of Ms Karin Gwyneth Cumming as a secretary on 23 November 2023
28 Nov 2023 TM02 Termination of appointment of Mary Souster as a secretary on 23 November 2023
28 Nov 2023 TM01 Termination of appointment of Sydney Joseph Linney as a director on 10 July 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Jul 2022 AP01 Appointment of Ms Karin Gwyneth Cumming as a director on 19 May 2022
25 Jul 2022 AP01 Appointment of Mrs Barbara Ann Harper as a director on 1 July 2021
25 Jul 2022 TM01 Termination of appointment of Anthony Rowlands as a director on 30 June 2021
25 Jul 2022 AD01 Registered office address changed from Mitchams 1 Cornhill Ilminster Somerset TA19 0AD United Kingdom to 1 Cornhill Ilminster Somerset TA19 0AD on 25 July 2022
25 Jul 2022 TM01 Termination of appointment of Nancy Elizabeth Cox as a director on 12 November 2020
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
10 Feb 2020 AP03 Appointment of Mrs Mary Souster as a secretary on 31 January 2020
10 Feb 2020 TM02 Termination of appointment of Nicholas John Simpson as a secretary on 31 January 2020
03 Dec 2019 AD01 Registered office address changed from Mitchams 1 Cornhill Ilminster Somerset United Kingdom to Mitchams 1 Cornhill Ilminster Somerset TA19 0AD on 3 December 2019
15 Aug 2019 AP01 Appointment of Mr Sydney Joseph Linney as a director on 31 July 2019
15 Aug 2019 TM01 Termination of appointment of Fred Simpson as a director on 24 July 2019
05 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2019 AD01 Registered office address changed from 16 Holway House Park, Station Road Ilminster Somerset TA19 9PP England to Mitchams 1 Cornhill Ilminster Somerset on 31 May 2019