WESTWAY SERVICES HOLDINGS (2010) LTD.
Company number 06635884
- Company Overview for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- Filing history for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- People for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- Charges for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- Registers for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- More for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
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
|
|
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
|
|
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
|
|
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |