Advanced company searchLink opens in new window

WESTERN IMPORTS & EXPORTS UK LIMITED

Company number 06982100

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)
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with updates
29 Jul 2024 PSC01 Notification of Victor Suthagar as a person with significant control on 15 June 2024
29 Jul 2024 PSC07 Cessation of Terence Michael Mccann as a person with significant control on 15 June 2024
29 Jul 2024 TM01 Termination of appointment of Terence Michael Mccann as a director on 15 June 2024
30 May 2024 AA Micro company accounts made up to 31 August 2023
03 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
31 Aug 2023 AP01 Appointment of Mr Victor Suthagar as a director on 30 August 2023
29 May 2023 AA Micro company accounts made up to 31 August 2022
27 Oct 2022 PSC04 Change of details for Mr Terence Michael Mccann as a person with significant control on 27 October 2022
27 Oct 2022 PSC07 Cessation of Balraj Singh Notay as a person with significant control on 27 October 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
27 Oct 2022 PSC01 Notification of Terence Michael Mccann as a person with significant control on 27 October 2022
27 Oct 2022 PSC01 Notification of Balraj Notay as a person with significant control on 27 October 2022
27 Oct 2022 PSC07 Cessation of Victor Suthagar as a person with significant control on 27 October 2022
27 Oct 2022 PSC07 Cessation of Jasmine Suthagar as a person with significant control on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Victor Suthagar as a director on 27 October 2022
27 Oct 2022 AP01 Appointment of Mr Terence Michael Mccann as a director on 27 October 2022
18 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from 27 Coniston Gardens Pinner HA5 2JN England to Unit 27 Ongar Business Centre, the Gables Fyfield Road Ongar Essex CM5 0GA on 18 August 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
03 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
03 Oct 2020 CH01 Director's details changed for Mr Victor Suthagar on 19 September 2020
03 Oct 2020 PSC04 Change of details for Mr Victor Suthagar as a person with significant control on 19 September 2020