Advanced company searchLink opens in new window

WESTGATE CREDIT LIMITED

Company number 06220221

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)
14 May 2013 AA Full accounts made up to 16 September 2012
23 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
23 Apr 2013 CH01 Director's details changed for Mr Robin David Middleton on 19 April 2013
23 Apr 2013 CH03 Secretary's details changed for Mr Robin David Middleton on 19 April 2013
05 Mar 2013 CERTNM Company name changed cobco 834 LIMITED\certificate issued on 05/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-28
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
20 Feb 2013 AP03 Appointment of Mr Robin David Middleton as a secretary on 7 February 2013
20 Feb 2013 AP01 Appointment of Mr Robin David Middleton as a director on 24 January 2013
31 Oct 2012 MG01 Duplicate mortgage certificatecharge no:4
31 Oct 2012 MG01 Duplicate mortgage certificatecharge no:4
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
18 Sep 2012 AA Full accounts made up to 16 September 2011
06 Jul 2012 TM01 Termination of appointment of Steven Paul Banks as a director on 5 July 2012
06 Jul 2012 TM02 Termination of appointment of Steven Paul Banks as a secretary on 5 July 2012
29 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Julie Driver on 10 December 2009
03 May 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TMO1 for philip goad was registered 03/05/2012
18 Apr 2012 TM01 Termination of appointment of Philip Goad as a director on 30 March 2012
  • ANNOTATION A second filed TMO1 for philip goad was registered 03/05/2012
22 Feb 2012 TM01 Termination of appointment of Paul Vincent Lineham as a director on 9 December 2011
22 Feb 2012 TM01 Termination of appointment of Raoul Georges Charmetton as a director on 9 December 2011
22 Feb 2012 TM01 Termination of appointment of David John Buxton as a director on 9 December 2011
12 Oct 2011 AA Full accounts made up to 17 September 2010
20 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
30 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders