Advanced company searchLink opens in new window

WEST END GALLERY LIMITED

Company number 07165578

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)
09 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
21 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
01 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 July 2011
08 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
28 Apr 2010 AP03 Appointment of Mrs Gillian Mary Geary as a secretary
28 Apr 2010 AP01 Appointment of Mr Marck John Geary as a director
28 Apr 2010 AP01 Appointment of Mrs Gillian Mary Geary as a director
27 Apr 2010 CERTNM Company name changed riverview promotions LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
27 Apr 2010 CONNOT Change of name notice
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 3
20 Apr 2010 TM02 Termination of appointment of Suzanne Brewer as a secretary
20 Apr 2010 TM01 Termination of appointment of Kevin Brewer as a director
20 Apr 2010 AD01 Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 20 April 2010
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted