- Company Overview for WESTBEECH CAPITAL LIMITED (08732049)
- Filing history for WESTBEECH CAPITAL LIMITED (08732049)
- People for WESTBEECH CAPITAL LIMITED (08732049)
- Charges for WESTBEECH CAPITAL LIMITED (08732049)
- More for WESTBEECH CAPITAL LIMITED (08732049)
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) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mrs Sarah Jane Houghton as a person with significant control on 10 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Ian Richard Houghton as a person with significant control on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mrs Sarah Jane Houghton on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Ian Richard Houghton on 10 July 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Barberry House 4 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN to 7 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 25 June 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | PSC01 | Notification of Sarah Jane Houghton as a person with significant control on 6 April 2016 | |
04 Oct 2017 | PSC01 | Notification of Ian Richard Houghton as a person with significant control on 6 April 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
06 Jun 2017 | CH01 | Director's details changed for Mrs Sarah Jane Houghton on 28 February 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Ian Richard Houghton on 28 February 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Barberry House 4 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN on 14 October 2014 | |
24 Jul 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
21 Oct 2013 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|