Advanced company searchLink opens in new window

WESTWAY SERVICES HOLDINGS (2010) LTD.

Company number 06635884

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)
04 Dec 2015 AA Full accounts made up to 28 February 2015
17 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 14,196.59
24 Apr 2015 AP01 Appointment of Mr Christopher Wyrill as a director on 1 December 2014
11 Dec 2014 SH20 Statement by Directors
11 Dec 2014 SH19 Statement of capital on 11 December 2014
  • GBP 14,196.59
11 Dec 2014 CAP-SS Solvency Statement dated 20/11/14
11 Dec 2014 TM01 Termination of appointment of Carl Alan Brooks as a director on 20 November 2014
11 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 SH06 Cancellation of shares. Statement of capital on 20 November 2014
  • GBP 14,858.98
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 20,584.07
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent to variation of class rights 20/11/2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2014 SH03 Purchase of own shares.
03 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
25 Nov 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 14,868.98
25 Nov 2014 MR01 Registration of charge 066358840003, created on 20 November 2014
22 Nov 2014 MR01 Registration of charge 066358840004, created on 20 November 2014
14 Oct 2014 MR04 Satisfaction of charge 1 in full
14 Oct 2014 MR04 Satisfaction of charge 2 in full
20 May 2014 AD01 Registered office address changed from Unit 11 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ on 20 May 2014
28 Nov 2013 AA Group of companies' accounts made up to 28 February 2013
20 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 14,868.98
01 Mar 2013 AA Group of companies' accounts made up to 29 February 2012
13 Sep 2012 AR01 Annual return made up to 2 July 2012
14 Aug 2012 CH01 Director's details changed for Mr Andrew Donnell on 1 July 2012