Advanced company searchLink opens in new window

WESTSIDE CONTEMPORARY LIMITED

Company number 03602551

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)
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Jul 2017 PSC04 Change of details for Ms Susan Jean Moffitt as a person with significant control on 27 April 2017
12 Jul 2017 PSC07 Cessation of Roy Michael Sturgeon as a person with significant control on 27 April 2017
12 Jul 2017 TM01 Termination of appointment of Roy Michael Sturgeon as a director on 3 July 2016
12 Jul 2017 AP01 Appointment of Mr William John Edward Anderson as a director on 27 April 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
20 Jul 2015 AD01 Registered office address changed from West View, Newton Stocksfield Northumberland NE43 7TW to Westside Farm Newton Stocksfield Northumberland NE43 7TW on 20 July 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
22 Jul 2013 AD02 Register inspection address has been changed from 80a Front Street Prudhoe Northumberland NE42 5PU England
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
02 Jul 2012 AD02 Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England
02 Jul 2012 CH01 Director's details changed for Ms Susan Jean Moffitt on 30 June 2012
14 Apr 2012 CERTNM Company name changed fi fie fo fum LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
14 Apr 2012 CONNOT Change of name notice