WESTERN IMPORTS & EXPORTS UK LIMITED
Company number 06982100
- Company Overview for WESTERN IMPORTS & EXPORTS UK LIMITED (06982100)
- Filing history for WESTERN IMPORTS & EXPORTS UK LIMITED (06982100)
- People for WESTERN IMPORTS & EXPORTS UK LIMITED (06982100)
- More for WESTERN IMPORTS & EXPORTS UK LIMITED (06982100)
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) |
---|---|---|---|
03 Oct 2020 | PSC04 | Change of details for Mrs Jasmine Suthagar as a person with significant control on 19 September 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Jan 2020 | TM02 | Termination of appointment of Jasmine Suthagar as a secretary on 7 January 2020 | |
08 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Sep 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
31 May 2017 | AD01 | Registered office address changed from 67 Dove Park Pinner Middlesex HA5 4ED to 27 Coniston Gardens Pinner HA5 2JN on 31 May 2017 | |
24 Nov 2016 | AP03 | Appointment of Jasmine Suthagar as a secretary on 28 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
05 Aug 2015 | AP01 | Appointment of Mr Balraj Singh Notay as a director on 26 July 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
02 Jul 2014 | TM02 | Termination of appointment of Jasmine Suthagar as a secretary | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 May 2013 | AD01 | Registered office address changed from 39 Conifer Way Wembley Middlesex HA0 3QP England on 29 May 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Mr Victor Suthagar on 1 August 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |