Advanced company searchLink opens in new window

WEST & MACHELL LIMITED

Company number 02915193

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)
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
  • GBP 258
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 258.00
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
  • GBP 215
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
  • GBP 215.00
27 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities