- Company Overview for WEST OVAL LIMITED (07051022)
- Filing history for WEST OVAL LIMITED (07051022)
- People for WEST OVAL LIMITED (07051022)
- Charges for WEST OVAL LIMITED (07051022)
- More for WEST OVAL LIMITED (07051022)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Dr Bethan Lewis on 1 December 2015 | |
19 Oct 2015 | AP03 | Appointment of Mr Colin Colegate as a secretary on 18 September 2015 | |
27 Jun 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 070510220002, created on 4 November 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
20 Oct 2014 | MR01 | Registration of charge 070510220001, created on 30 September 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 17 April 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
02 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of Mair Lewis as a director | |
20 Jul 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
20 Jul 2011 | AP01 | Appointment of Mrs Mair Eluned Lewis as a director | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2011 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
07 Feb 2011 | AP01 | Appointment of Dr Bethan Lewis as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Ceri John as a director | |
07 Feb 2011 | AD01 | Registered office address changed from 28 Coity Road Bridgend Bridgend CF31 1LR United Kingdom on 7 February 2011 | |
21 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
20 Oct 2009 | NEWINC |
Incorporation
|