Advanced company searchLink opens in new window

WESTLAND WAY 1 LIMITED

Company number 07123980

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)
23 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
16 May 2012 TM01 Termination of appointment of David Percival as a director
29 Mar 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
22 Mar 2011 AD01 Registered office address changed from 3 George Stephenson Court Westland Way Preston Farm Stockton-on-Tees Cleveland TS18 3FB United Kingdom on 22 March 2011
22 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 21 March 2011
21 Mar 2011 CH01 Director's details changed for Mr David Percival on 13 January 2011
21 Mar 2011 CH01 Director's details changed for Mr Michael Gerard Carlin on 13 January 2011
05 Mar 2010 AP01 Appointment of Mr David Percival as a director
05 Mar 2010 AP01 Appointment of Michael Carlin as a director
31 Jan 2010 CERTNM Company name changed westland way LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
31 Jan 2010 CONNOT Change of name notice
29 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13