Advanced company searchLink opens in new window

WESTSIDE MANAGEMENT SERVICES LIMITED

Company number 04140350

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)
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 12/01/09; full list of members
02 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
13 Mar 2008 CERTNM Company name changed westside management holdings LIMITED\certificate issued on 17/03/08
16 Jan 2008 363a Return made up to 12/01/08; full list of members
15 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007
21 Jan 2007 363s Return made up to 12/01/07; full list of members
06 Oct 2006 AA Accounts for a dormant company made up to 31 March 2006
23 Jan 2006 363s Return made up to 12/01/06; full list of members
15 Sep 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
28 Jan 2005 363s Return made up to 12/01/05; full list of members
20 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
13 Jan 2004 363s Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Sep 2003 AA Total exemption small company accounts made up to 31 March 2003
01 Sep 2003 287 Registered office changed on 01/09/03 from: westside house 123 bath row edgbaston birmingham west midlands B15 1LS
26 Mar 2003 363s Return made up to 12/01/03; full list of members
10 Mar 2003 288a New secretary appointed
15 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
20 Mar 2002 363s Return made up to 12/01/02; full list of members
11 Apr 2001 SA Statement of affairs
11 Apr 2001 88(2)R Ad 26/03/01--------- £ si 100@1=100 £ ic 100/200
26 Feb 2001 CERTNM Company name changed etchco 1079 LIMITED\certificate issued on 26/02/01
22 Feb 2001 287 Registered office changed on 22/02/01 from: 39 newhall street birmingham west midlands B3 3DY