Advanced company searchLink opens in new window

WESTOW STREET PROPERTIES LTD

Company number 05958837

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)
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
15 Aug 2018 PSC02 Notification of Focuspoint Limited as a person with significant control on 13 August 2018
15 Aug 2018 PSC07 Cessation of Troilus Limited as a person with significant control on 13 August 2018
18 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
29 Sep 2016 AA Unaudited abridged accounts made up to 31 December 2015
01 Jun 2016 TM01 Termination of appointment of George Peter Goodman as a director on 3 December 2015
01 Jun 2016 TM01 Termination of appointment of Anthony George Burstow as a director on 3 December 2015
25 May 2016 AP01 Appointment of George Peter Goodman as a director on 2 January 2014
25 May 2016 AP01 Appointment of Mr Anthony George Burstow as a director on 2 January 2014
22 Jan 2016 TM01 Termination of appointment of Nigel Frank Springer as a director on 3 December 2015
22 Jan 2016 TM01 Termination of appointment of Nigel Frank Springer as a director on 3 December 2015
22 Jan 2016 TM01 Termination of appointment of Stephen Alan Kaye as a director on 3 December 2015
22 Jan 2016 TM02 Termination of appointment of Nigel Frank Springer as a secretary on 3 December 2015
03 Dec 2015 AP01 Appointment of Mr Michael Alexander Sherwen as a director on 3 December 2015
14 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
11 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 MR01 Registration of charge 059588370005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Aug 2013 MR01 Registration of charge 059588370004
01 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders