Advanced company searchLink opens in new window

WESTVIEW VENTURES LIMITED

Company number 08559962

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)
11 Dec 2017 PSC07 Cessation of Bernard Mcdermott as a person with significant control on 31 March 2017
25 Aug 2017 TM01 Termination of appointment of Alexander Joseph Mcdermott as a director on 1 June 2017
24 Aug 2017 AA Micro company accounts made up to 30 June 2017
25 Apr 2017 AP01 Appointment of Mr Alexander Joseph Mcdermott as a director on 1 April 2017
25 Apr 2017 AP01 Appointment of Mrs Rita Dekonski as a director on 31 March 2017
25 Apr 2017 AP03 Appointment of Mr Noel Luke Mcdermott as a secretary on 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 600,000
14 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 600,000
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 600,000
18 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2014
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 600,000
  • ANNOTATION Clarification a Second Filed AR01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 14/07/2014
22 Apr 2014 TM01 Termination of appointment of Kathleen Mcdermott as a director
05 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
04 Jul 2013 CH01 Director's details changed for Bernard Mcdermott on 2 July 2013
03 Jul 2013 CH01 Director's details changed for Kathleen Mcdermott on 2 July 2013
02 Jul 2013 AP01 Appointment of Kathleen Mcdermott as a director
02 Jul 2013 AP01 Appointment of Bernard Mcdermott as a director
01 Jul 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 July 2013
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
01 Jul 2013 TM01 Termination of appointment of Barbara Kahan as a director