- Company Overview for WESTGATE CREDIT LIMITED (06220221)
- Filing history for WESTGATE CREDIT LIMITED (06220221)
- People for WESTGATE CREDIT LIMITED (06220221)
- Charges for WESTGATE CREDIT LIMITED (06220221)
- Insolvency for WESTGATE CREDIT LIMITED (06220221)
- More for WESTGATE CREDIT LIMITED (06220221)
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
|
|
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
|
|
18 Apr 2012 | TM01 |
Termination of appointment of Philip Goad as a director on 30 March 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 |