Advanced company searchLink opens in new window

WESTERN SPIRIT LIMITED

Company number 06280270

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 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
13 Aug 2013 AA01 Previous accounting period shortened from 29 June 2013 to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Mar 2013 AP03 Appointment of Mr Allan William Porter as a secretary
19 Dec 2012 AA Total exemption small company accounts made up to 29 June 2011
08 Nov 2012 SH10 Particulars of variation of rights attached to shares
08 Nov 2012 SH08 Change of share class name or designation
08 Nov 2012 MEM/ARTS Memorandum and Articles of Association
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2012 AD01 Registered office address changed from Queenwood House, Mill Lane Prestbury Cheltenham Gloucestershire GL52 3NG on 2 November 2012
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 4
01 Nov 2012 TM01 Termination of appointment of Nick Brown as a director
01 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
01 Aug 2012 TM01 Termination of appointment of Marcus Cryer as a director
15 May 2012 AP01 Appointment of Mr Stephen Stuart Solomon Conway as a director
29 Mar 2012 AA01 Previous accounting period shortened from 30 June 2011 to 29 June 2011
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
19 Oct 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Marcus William James Cryer on 1 December 2010
08 Jul 2011 TM02 Termination of appointment of Sue Stokes as a secretary
08 Jul 2011 TM02 Termination of appointment of Lucinda Froggatt as a secretary
15 Jun 2011 TM02 Termination of appointment of Philip Marshall as a secretary