Advanced company searchLink opens in new window

24 WESTCOTE ROAD (READING) LIMITED

Company number 04377623

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)
26 Oct 2017 CH01 Director's details changed for Ms Maria Del Carmen Contos on 26 October 2017
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Feb 2017 AD01 Registered office address changed from Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 24 February 2017
24 Feb 2017 AP01 Appointment of Ms Maria Del Carmen Contos as a director on 4 July 2016
24 Feb 2017 TM01 Termination of appointment of Eduardo Machado Santos as a director on 1 February 2017
22 Feb 2017 TM01 Termination of appointment of Daniel Cocks as a director on 19 December 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
13 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5
07 Apr 2016 AP04 Appointment of Chansecs Ltd as a secretary on 1 March 2015
07 Apr 2016 AD01 Registered office address changed from 24 Westcote Road Reading Berkshire RG30 2DE to Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of Gillian Hibbs as a director on 30 April 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
27 Feb 2015 TM01 Termination of appointment of Matthew Fear as a director on 28 September 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5
07 Mar 2014 AP01 Appointment of Mr. Eduardo Santos as a director
03 Mar 2014 TM01 Termination of appointment of Christopher Stewart-Smith as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AAMD Amended accounts made up to 31 March 2011
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011