Advanced company searchLink opens in new window

PROJECT WEST LIMITED

Company number 05638238

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)
16 Jan 2017 TM02 Termination of appointment of Sylvia Mccollin as a secretary on 1 January 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP .77
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 May 2015 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP .77
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
28 Dec 2013 AD04 Register(s) moved to registered office address
30 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
13 Jul 2012 AA Total exemption full accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Mar 2011 AD01 Registered office address changed from 46 Charnwood Road Hillingdon Middlesex UB10 0HD on 8 March 2011
14 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
20 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
08 Jun 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
08 Jun 2010 AD03 Register(s) moved to registered inspection location
08 Jun 2010 CH01 Director's details changed for Sylvia Mccollin on 28 November 2009
08 Jun 2010 AD02 Register inspection address has been changed
08 Jun 2010 AP01 Appointment of M/S Pauline Bennett as a director
08 Jun 2010 CH01 Director's details changed for Pauline Bennett on 4 November 2009
08 Jun 2010 CH03 Secretary's details changed for Sylvia Mccollin on 28 November 2009