Advanced company searchLink opens in new window

WESTBUILD (READING) LIMITED

Company number 01922498

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)
11 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2024 AD02 Register inspection address has been changed from C/O Crowe Clark Whitehill Llp 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom to Holdaways Farm Crookham Common Road Reading Berkshire RG7 4TD
27 Feb 2024 AD01 Registered office address changed from Holdaways Farm Crookham Common Road Brimpton Reading Berkshire RG7 4TD United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 February 2024
23 Feb 2024 600 Appointment of a voluntary liquidator
23 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-21
23 Feb 2024 LIQ01 Declaration of solvency
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 TM01 Termination of appointment of John Franklin Eric West as a director on 28 June 2023
04 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2022 CC04 Statement of company's objects
30 May 2022 PSC07 Cessation of Guy St John West as a person with significant control on 10 May 2022
30 May 2022 PSC02 Notification of Westbuild Homes Limited as a person with significant control on 10 May 2022
30 May 2022 PSC07 Cessation of John Franklin Eric West as a person with significant control on 10 May 2022
23 May 2022 PSC07 Cessation of Nicholas David West as a person with significant control on 10 May 2022
23 May 2022 TM01 Termination of appointment of Nicholas David West as a director on 10 May 2022
13 Apr 2022 MR04 Satisfaction of charge 019224980032 in full
20 Nov 2021 MR04 Satisfaction of charge 019224980033 in full
17 Nov 2021 MR04 Satisfaction of charge 019224980034 in full
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
10 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 PSC04 Change of details for Mr Guy St John West as a person with significant control on 18 October 2016