Advanced company searchLink opens in new window

WEST END HOMES LIMITED

Company number 02546934

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)
17 Sep 2019 MR04 Satisfaction of charge 17 in full
17 Sep 2019 MR04 Satisfaction of charge 19 in full
02 May 2019 AP01 Appointment of Mr Iqbal Latif as a director on 20 April 2019
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
28 Oct 2016 MR01 Registration of charge 025469340032, created on 25 October 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,750,000
14 Jan 2015 AA Accounts for a small company made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,750,000
05 Jul 2014 MR01 Registration of charge 025469340031, created on 3 July 2014
27 Mar 2014 AA Accounts for a small company made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,750,000
05 Jul 2013 AA Accounts for a small company made up to 31 March 2012
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
31 Dec 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders