Advanced company searchLink opens in new window

WESTBORN LTD.

Company number 07023179

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
09 Dec 2009 CH01 Director's details changed for Mr Anthony Greenaway on 9 December 2009
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30