Advanced company searchLink opens in new window

WESTLEIGH MAINTENANCE COMPANY LIMITED

Company number 02106323

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013