Advanced company searchLink opens in new window

WESTMINSTER BUSINESS COUNCIL

Company number 05738402

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)
05 Mar 2019 AD01 Registered office address changed from Portland House 22nd Floor Bressenden Place London SW1E 5RS United Kingdom to Westminster City Hall 64 Victoria Street London SW1E 6QP on 5 March 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
17 Nov 2017 CH04 Secretary's details changed for Mcs Formations Limited on 17 November 2017
30 May 2017 AD01 Registered office address changed from 15th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to Portland House 22nd Floor Bressenden Place London SW1E 5RS on 30 May 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
11 Nov 2016 TM01 Termination of appointment of Hakim Djamal Hadjhamou as a director on 8 November 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 10 March 2016 no member list
22 Mar 2016 TM01 Termination of appointment of Paul Nicholas Jameson as a director on 18 January 2016
22 Mar 2016 CH01 Director's details changed for Hakim Djamal Hadjhamou on 1 March 2016
21 Mar 2016 CH01 Director's details changed for Roger Dennis Stevenson on 1 March 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 10 March 2015 no member list
15 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2015 TM01 Termination of appointment of Jon Wardle as a director on 9 September 2014
30 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
18 Nov 2014 TM01 Termination of appointment of Barbara Jane Moorhouse as a director on 9 September 2014
18 Nov 2014 TM01 Termination of appointment of Andrew Bish as a director on 6 May 2014
02 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Mar 2014 AR01 Annual return made up to 10 March 2014 no member list
31 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013