- Company Overview for WESTERN SPIRIT LIMITED (06280270)
- Filing history for WESTERN SPIRIT LIMITED (06280270)
- People for WESTERN SPIRIT LIMITED (06280270)
- Charges for WESTERN SPIRIT LIMITED (06280270)
- More for WESTERN SPIRIT LIMITED (06280270)
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
|
|
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
|
|
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
|
|
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 |