WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED
Company number 04148398
- Company Overview for WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED (04148398)
- Filing history for WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED (04148398)
- People for WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED (04148398)
- More for WESTERN COURT MANAGEMENT (LUTON) COMPANY LIMITED (04148398)
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) |
---|---|---|---|
27 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
15 Oct 2013 | TM02 | Termination of appointment of Rupert James Nixon as a secretary on 8 March 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from C/O S R Wood & Son (Property Management) Limited 70-78 Collingdon Street Luton LU1 1RX on 15 October 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Daniel Torpey on 1 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Robert Malcolm Wellstead on 1 October 2009 | |
27 Jan 2010 | CH03 | Secretary's details changed for Rupert James Nixon on 1 October 2009 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Aug 2009 | 288b | Appointment terminated director stephen nolan | |
28 Jan 2009 | 363a | Return made up to 26/01/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 Jun 2008 | 288a | Director appointed robert wellstead | |
07 May 2008 | 88(2) | Ad 27/03/08\gbp si 419@1=419\gbp ic 1/420\ | |
29 Apr 2008 | 123 | Nc inc already adjusted 13/03/08 | |
29 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2008 | 288a | New secretary appointed | |
28 Jan 2008 | 363a | Return made up to 26/01/08; full list of members | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: 35 alma street luton bedfordshire LU1 2PL |