- Company Overview for WESTBORN LTD. (07023179)
- Filing history for WESTBORN LTD. (07023179)
- People for WESTBORN LTD. (07023179)
- Charges for WESTBORN LTD. (07023179)
- More for WESTBORN LTD. (07023179)
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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 May 2015 | TM01 | Termination of appointment of Anthony Greenaway as a director on 27 April 2015 | |
07 May 2015 | SH03 | Purchase of own shares. | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | CH01 | Director's details changed for Mr Anthony Greenaway on 18 September 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Mr Amir Manzoor Sheikh on 18 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
04 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Anthony Greenaway on 12 April 2010 | |
21 Dec 2009 | CERTNM |
Company name changed daisy boo (uk) LIMITED\certificate issued on 21/12/09
|
|
09 Dec 2009 | CH01 | Director's details changed for Mr Anthony Greenaway on 9 December 2009 | |
02 Dec 2009 | RESOLUTIONS |
Resolutions
|