- Company Overview for WEST STREET MAINTENANCE LIMITED (01675895)
- Filing history for WEST STREET MAINTENANCE LIMITED (01675895)
- People for WEST STREET MAINTENANCE LIMITED (01675895)
- More for WEST STREET MAINTENANCE LIMITED (01675895)
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 |