- Company Overview for 2 WESTWELL ROAD FREEHOLD LIMITED (05074738)
- Filing history for 2 WESTWELL ROAD FREEHOLD LIMITED (05074738)
- People for 2 WESTWELL ROAD FREEHOLD LIMITED (05074738)
- More for 2 WESTWELL ROAD FREEHOLD LIMITED (05074738)
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) |
---|---|---|---|
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
24 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AP01 | Appointment of Miss Nicola Clare Jesser as a director | |
25 Jun 2012 | AD01 | Registered office address changed from Flat 5 2 Westwell Road London SW16 5RT United Kingdom on 25 June 2012 | |
23 Jun 2012 | TM01 | Termination of appointment of Comfort Alemoru as a director | |
11 Apr 2012 | AD01 | Registered office address changed from Flat 3 2 Westwell Road Streatham London SW16 5RT on 11 April 2012 | |
10 Apr 2012 | TM02 | Termination of appointment of Comfort Alemoru as a secretary | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
09 Jun 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Gerald George Daley on 16 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Comfort Alemoru on 16 March 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
02 Apr 2009 | 288b | Appointment terminate, director prem lata kakar logged form | |
25 Nov 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 Aug 2008 | 363a | Return made up to 16/03/08; full list of members | |
16 Jun 2008 | 288c | Director's change of particulars / gerald daley / 13/06/2008 | |
17 Apr 2008 | AA | Accounts for a dormant company made up to 31 March 2007 |