- Company Overview for WESTLEIGH CONSTRUCTION LIMITED (01899247)
- Filing history for WESTLEIGH CONSTRUCTION LIMITED (01899247)
- People for WESTLEIGH CONSTRUCTION LIMITED (01899247)
- Charges for WESTLEIGH CONSTRUCTION LIMITED (01899247)
- More for WESTLEIGH CONSTRUCTION LIMITED (01899247)
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) |
---|---|---|---|
01 May 2019 | CH01 | Director's details changed for Mr Michael Ian Scott on 4 February 2019 | |
22 Mar 2019 | PSC05 | Change of details for Westleigh Partnerships Limited as a person with significant control on 19 November 2018 | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
19 Apr 2018 | PSC05 | Change of details for Westleigh Partnerships Limited as a person with significant control on 12 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Christopher Martin Beighton as a director on 12 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Tudorgate Grange Business Park Enderby Road Whetstone Leicester LE8 6EP to Countryside House the Drive Great Warley Brentwood CM13 3AT on 18 April 2018 | |
18 Apr 2018 | AP03 | Appointment of Tracy Marina Warren as a secretary on 12 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Michael Ian Scott as a director on 12 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Gary Neville Whitaker as a director on 12 April 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Aug 2016 | TM02 | Termination of appointment of Judy Anne Beighton as a secretary on 22 July 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Judy Anne Beighton as a director on 22 July 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | MR04 | Satisfaction of charge 7 in full | |
04 May 2016 | MR04 | Satisfaction of charge 6 in full | |
04 May 2016 | MR04 | Satisfaction of charge 8 in full | |
04 May 2016 | MR04 | Satisfaction of charge 10 in full | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|