- Company Overview for WESTFIELD INITIATIVES LIMITED (03968607)
- Filing history for WESTFIELD INITIATIVES LIMITED (03968607)
- People for WESTFIELD INITIATIVES LIMITED (03968607)
- Charges for WESTFIELD INITIATIVES LIMITED (03968607)
- More for WESTFIELD INITIATIVES LIMITED (03968607)
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) |
---|---|---|---|
11 Jul 2005 | 288a | New secretary appointed | |
07 Jun 2005 | 363s | Return made up to 10/04/05; full list of members | |
09 May 2005 | AA | Full accounts made up to 31 August 2004 | |
01 Mar 2005 | 288b | Secretary resigned | |
01 Mar 2005 | 288a | New secretary appointed | |
21 Apr 2004 | 363s | Return made up to 10/04/04; full list of members | |
01 Feb 2004 | AA | Full accounts made up to 31 August 2003 | |
01 May 2003 | 363s | Return made up to 10/04/03; full list of members | |
01 May 2003 | 363(288) |
Director's particulars changed
|
|
17 Feb 2003 | AA | Full accounts made up to 31 August 2002 | |
18 Apr 2002 | AA | Full accounts made up to 31 August 2001 | |
18 Apr 2002 | 363s | Return made up to 10/04/02; full list of members | |
18 Apr 2002 | 363(288) |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
19 Jun 2001 | 395 | Particulars of mortgage/charge | |
31 May 2001 | 288a | New director appointed | |
03 May 2001 | 363s | Return made up to 10/04/01; full list of members | |
03 May 2001 | 363(287) |
Registered office changed on 03/05/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 03/05/01 |
13 Feb 2001 | AA | Full accounts made up to 31 August 2000 | |
13 Feb 2001 | 225 | Accounting reference date shortened from 30/04/01 to 31/08/00 | |
13 Feb 2001 | 288b | Director resigned | |
15 Jan 2001 | 395 | Particulars of mortgage/charge | |
22 Jun 2000 | 288a | New director appointed | |
16 Jun 2000 | 288a | New director appointed | |
30 May 2000 | CERTNM | Company name changed gatemile LIMITED\certificate issued on 31/05/00 | |
18 May 2000 | 287 | Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP |