Advanced company searchLink opens in new window

WEST 15 STORAGE LIMITED

Company number 05686822

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)
07 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
07 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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