- Company Overview for WEST END GALLERY LIMITED (07165578)
- Filing history for WEST END GALLERY LIMITED (07165578)
- People for WEST END GALLERY LIMITED (07165578)
- More for WEST END GALLERY LIMITED (07165578)
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
|
|
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
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
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
|