Advanced company searchLink opens in new window

THIRTY FIVE WESTERN STREET (BRIGHTON) LIMITED

Company number 04404675

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)
04 Jun 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 AD01 Registered office address changed from 4 Watling Court 82 - 84 Watling Street Towcester Northamptonshire NN12 6BS England to Gate Cottage Church Lane Sheepy Magna Atherstone CV9 3QS on 16 April 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 AD01 Registered office address changed from Yew Tree Cottage 3 High Street Silverstone Towcester Northamptonshire NN12 8US England to 4 Watling Court 82 - 84 Watling Street Towcester Northamptonshire NN12 6BS on 24 July 2017
01 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
09 May 2016 CH01 Director's details changed for Ms Helen Elizabeth Franklin on 7 October 2015
09 May 2016 CH03 Secretary's details changed for Ms Helen Elizabeth Franklin on 7 October 2015
24 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Oct 2015 AD01 Registered office address changed from The Barn Overfield Watery Lane Sheepy Magna Warwickshire CV9 3RG to Yew Tree Cottage 3 High Street Silverstone Towcester Northamptonshire NN12 8US on 24 October 2015
18 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 3
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 3
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Miss Sinead Kennedy on 1 February 2012
19 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Ms Helen Elizabeth Franklin on 27 March 2010