Advanced company searchLink opens in new window

WESTLEIGH CONSTRUCTION LIMITED

Company number 01899247

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100