- Company Overview for WEST 15 STORAGE LIMITED (05686822)
- Filing history for WEST 15 STORAGE LIMITED (05686822)
- People for WEST 15 STORAGE LIMITED (05686822)
- Charges for WEST 15 STORAGE LIMITED (05686822)
- More for WEST 15 STORAGE LIMITED (05686822)
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) |
---|---|---|---|
07 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
23 Sep 2013 | AD01 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 23 September 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 23 September 2013 | |
23 Sep 2013 | AP03 | Appointment of Mr Christopher John Dixon as a secretary | |
23 Sep 2013 | TM01 | Termination of appointment of Jonathan Mathews as a director | |
23 Sep 2013 | TM02 | Termination of appointment of Jonathan Mathews as a secretary | |
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Christopher John Dixon on 3 February 2012 | |
03 Feb 2012 | CH03 | Secretary's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from C/O West 15 Storage Percy House, Percy Street Newcastle upon Tyne NE1 4PW on 12 April 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 25 January 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |