- Company Overview for WESTMINSTER HOLDINGS LIMITED (04175601)
- Filing history for WESTMINSTER HOLDINGS LIMITED (04175601)
- People for WESTMINSTER HOLDINGS LIMITED (04175601)
- Charges for WESTMINSTER HOLDINGS LIMITED (04175601)
- More for WESTMINSTER HOLDINGS LIMITED (04175601)
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 Mar 2004 | 88(2)R | Ad 26/06/03--------- £ si 900@1=900 £ ic 500100/501000 | |
11 Dec 2003 | 287 | Registered office changed on 11/12/03 from: unit c printing house lane hayes middlesex UB3 1AP | |
03 Nov 2003 | AA | Group of companies' accounts made up to 30 September 2002 | |
05 Apr 2003 | 363s | Return made up to 08/03/03; full list of members | |
05 Apr 2003 | 363(288) |
Director's particulars changed
|
|
03 Apr 2002 | 363s | Return made up to 08/03/02; full list of members | |
12 Mar 2002 | AA | Full accounts made up to 30 September 2001 | |
11 May 2001 | 288a | New director appointed | |
01 May 2001 | 225 | Accounting reference date shortened from 31/03/02 to 30/09/01 | |
13 Apr 2001 | 88(2)R | Ad 04/04/01--------- £ si 500000@1=500000 £ ic 100/500100 | |
13 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2001 | 88(2)R | Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 | |
09 Apr 2001 | 288a | New director appointed | |
15 Mar 2001 | 288b | Secretary resigned | |
15 Mar 2001 | 288b | Director resigned | |
15 Mar 2001 | 288a | New director appointed | |
15 Mar 2001 | 288a | New secretary appointed;new director appointed | |
15 Mar 2001 | 287 | Registered office changed on 15/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
08 Mar 2001 | NEWINC | Incorporation |