Advanced company searchLink opens in new window

WESTFIELDS STORES LIMITED

Company number 04484084

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)
27 Feb 2008 288a Secretary appointed reena joshi
27 Feb 2008 288b Appointment terminated secretary krishan joshi
07 Dec 2007 AA Total exemption small company accounts made up to 31 July 2006
07 Dec 2007 363a Return made up to 12/07/07; full list of members
07 Dec 2007 287 Registered office changed on 07/12/07 from: pma the chambers ashbourne hall cokayne avenue ashbourne derbyshire DE7 1EJ
31 Aug 2006 363a Return made up to 12/07/06; full list of members
31 Aug 2006 363a Return made up to 12/07/05; full list of members
08 Aug 2006 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2006 287 Registered office changed on 09/06/06 from: 1 westfields avenue ashby de la zouch leicester leicestershire LE65 2ND
02 Mar 2006 AA Total exemption small company accounts made up to 31 July 2005
10 Jan 2006 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2004 395 Particulars of mortgage/charge
10 Dec 2004 395 Particulars of mortgage/charge
16 Nov 2004 AA Accounts for a dormant company made up to 31 July 2003
30 Oct 2004 363s Return made up to 12/07/04; full list of members
11 Nov 2003 363s Return made up to 12/07/03; full list of members
03 Dec 2002 395 Particulars of mortgage/charge
08 Nov 2002 395 Particulars of mortgage/charge
11 Oct 2002 287 Registered office changed on 11/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
11 Oct 2002 288a New secretary appointed
11 Oct 2002 288a New director appointed
13 Sep 2002 CERTNM Company name changed whitehall 1-2-1-2 LIMITED\certificate issued on 13/09/02
13 Sep 2002 288b Director resigned
13 Sep 2002 288b Secretary resigned
12 Jul 2002 NEWINC Incorporation