Advanced company searchLink opens in new window

WEST FERRY LEASING LIMITED

Company number 04086472

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)
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Jan 2024 AP01 Appointment of Mr Darren Fisher as a director on 24 January 2024
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
09 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
28 Oct 2020 AA Audit exemption subsidiary accounts made up to 29 December 2019
28 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/19
28 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/19
28 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/19
09 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
10 Jul 2019 AA Full accounts made up to 30 December 2018
08 Jul 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019
04 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
19 Jul 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
19 Jul 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
03 Jul 2018 AA Full accounts made up to 31 December 2017
14 Mar 2018 PSC07 Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018