WESTLEIGH MAINTENANCE COMPANY LIMITED
Company number 02106323
- Company Overview for WESTLEIGH MAINTENANCE COMPANY LIMITED (02106323)
- Filing history for WESTLEIGH MAINTENANCE COMPANY LIMITED (02106323)
- People for WESTLEIGH MAINTENANCE COMPANY LIMITED (02106323)
- More for WESTLEIGH MAINTENANCE COMPANY LIMITED (02106323)
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) |
---|---|---|---|
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2017 | AD01 | Registered office address changed from 12 Princess Street Knutsford WA16 6DD England to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 22 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr Edward Henry Kempster on 12 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Paul Bernat on 12 November 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
03 Jan 2017 | AP01 | Appointment of Mr Paul Bernat as a director on 1 October 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Fay Monica Beresford as a director on 1 October 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 14 Westleigh 36 Clifton Road Heaton Moor Stockport Cheshire SK4 4BU to 12 Princess Street Knutsford WA16 6DD on 12 December 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Heather Pollitt as a director on 29 May 2016 | |
29 Jul 2016 | AP04 | Appointment of Gaythorn Administrative Services Ltd as a secretary on 29 May 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Roy Johnson as a director on 29 May 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Heather Pollitt as a secretary on 29 May 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Nov 2015 | CH01 | Director's details changed for Francis Gerard Clarke on 1 January 2015 | |
15 Feb 2015 | AP01 | Appointment of Mr Edward Henry Kempster as a director on 1 January 2015 | |
17 Jan 2015 | AP01 | Appointment of Ms Fay Monica Beresford as a director on 1 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |