- Company Overview for WEST & MACHELL LIMITED (02915193)
- Filing history for WEST & MACHELL LIMITED (02915193)
- People for WEST & MACHELL LIMITED (02915193)
- Charges for WEST & MACHELL LIMITED (02915193)
- Insolvency for WEST & MACHELL LIMITED (02915193)
- More for WEST & MACHELL LIMITED (02915193)
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) |
---|---|---|---|
31 Mar 2016 | CH01 | Director's details changed for Janet Keenan on 31 March 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Mar 2011 | AD02 | Register inspection address has been changed from C/O Blabks Solicitors Llp Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ England | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
09 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2010 | AD02 | Register inspection address has been changed | |
09 Apr 2010 | CH01 | Director's details changed for Mr Andrew Christopher West on 31 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Christian Gawain Sanders on 31 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Janet Keenan on 31 March 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 11 November 2009
|
|
27 Nov 2009 | RESOLUTIONS |
Resolutions
|