- Company Overview for WESTSIDE CONTEMPORARY LIMITED (03602551)
- Filing history for WESTSIDE CONTEMPORARY LIMITED (03602551)
- People for WESTSIDE CONTEMPORARY LIMITED (03602551)
- More for WESTSIDE CONTEMPORARY LIMITED (03602551)
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
|
|
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
|
|
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
|
|
14 Apr 2012 | CONNOT | Change of name notice |