Advanced company searchLink opens in new window

WEST END INVESTMENTS CLIFTON LIMITED

Company number 03480214

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)
03 Nov 2004 AA Accounts for a small company made up to 31 December 2003
18 Dec 2003 363s Return made up to 12/12/03; full list of members
28 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
29 Apr 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2002 363s Return made up to 12/12/02; full list of members
12 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
15 Feb 2002 363s Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Nov 2001 AA Total exemption small company accounts made up to 31 December 2000
19 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2001 287 Registered office changed on 14/05/01 from: hyland mews lgf 21 high street clifton bristol BS8 2YF
16 Jan 2001 363s Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Nov 2000 AA Accounts for a small company made up to 31 December 1999
02 Aug 2000 AA Accounts for a small company made up to 31 December 1998
02 Aug 2000 225 Accounting reference date shortened from 30/04/99 to 31/12/98
15 Feb 2000 395 Particulars of mortgage/charge
11 Jan 2000 287 Registered office changed on 11/01/00 from: the servants quarters 4 harley place clifton down bristol BS8 3JT
11 Jan 2000 363s Return made up to 12/12/99; full list of members
20 Sep 1999 288b Secretary resigned
20 Sep 1999 288a New secretary appointed
09 Aug 1999 395 Particulars of mortgage/charge
07 Jul 1999 395 Particulars of mortgage/charge
30 Apr 1999 403a Declaration of satisfaction of mortgage/charge
16 Mar 1999 363s Return made up to 12/12/98; full list of members
11 Nov 1998 395 Particulars of mortgage/charge
14 Oct 1998 288b Secretary resigned