- 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) |
---|---|---|---|
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
24 Jun 2010 | CH03 | Secretary's details changed for Lucinda Mary Langlands on 1 November 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Nick Tucker Brown on 1 November 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Marcus William James Cryer on 1 November 2009 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Mar 2009 | 288b | Appointment terminated director brian reid | |
10 Nov 2008 | 288a | Secretary appointed lucinda mary langlands | |
24 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
24 Jun 2008 | 353 | Location of register of members | |
09 Apr 2008 | 288a | Secretary appointed philip robert marshall | |
09 Apr 2008 | 288a | Director appointed marcus william cryer | |
09 Feb 2008 | 395 | Particulars of mortgage/charge | |
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
09 Nov 2007 | 88(2)R | Ad 18/10/07--------- £ si 2@1=2 £ ic 2/4 | |
14 Jun 2007 | NEWINC | Incorporation |