WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES LIMITED
Company number 05577864
- Company Overview for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES LIMITED (05577864)
- Filing history for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES LIMITED (05577864)
- People for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES LIMITED (05577864)
- Charges for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES LIMITED (05577864)
- More for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES LIMITED (05577864)
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) |
---|---|---|---|
05 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
19 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
01 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 May 2013 | TM02 | Termination of appointment of Nuzhat Khanam as a secretary | |
25 May 2013 | AP01 | Appointment of Mr Muddassar Attique Natt as a director | |
05 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mr Muhammad Javed Iqbal on 1 September 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Oct 2009 | 363a | Return made up to 29/09/09; full list of members | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Oct 2008 | 363s | Return made up to 29/09/08; no change of members | |
26 Sep 2008 | 288a | Director appointed muhammad javed iqbal | |
22 Sep 2008 | 288b | Appointment terminated director robina amber | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Nov 2007 | 363s | Return made up to 29/09/07; full list of members | |
03 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: vine cottages 1-2 factory yard hanwell london W7 3UG |