- Company Overview for WESTONIAN LIMITED (08768122)
- Filing history for WESTONIAN LIMITED (08768122)
- People for WESTONIAN LIMITED (08768122)
- Charges for WESTONIAN LIMITED (08768122)
- More for WESTONIAN LIMITED (08768122)
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) |
---|---|---|---|
18 Mar 2019 | PSC01 | Notification of Anthony James Thomas as a person with significant control on 6 September 2016 | |
16 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
16 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2018 | AP01 | Appointment of Mr Anthony James Thomas as a director on 6 September 2016 | |
11 Dec 2018 | AD01 | Registered office address changed from 101 Staverton Trowbridge Wiltshire BA14 6PE to 77 Malham Road London SE23 1AH on 11 December 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 11 July 2017 | |
01 May 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Anthony James Thomas as a director on 24 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 77 Malham Road Forest Hill London Greater London SE23 1AH United Kingdom to 101 Staverton Trowbridge Wiltshire BA14 6PE on 27 April 2018 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 11 July 2016 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | PSC07 | Cessation of Michael Anthony Thomas as a person with significant control on 6 September 2016 | |
22 Nov 2017 | TM01 | Termination of appointment of Michael Anthony Thomas as a director on 6 September 2016 | |
22 Nov 2017 | AP01 | Appointment of Mr Anthony James Thomas as a director on 13 November 2015 | |
22 Nov 2017 | AD01 | Registered office address changed from Robinsnest 101 Staverton Trowbridge Wiltshire BA14 6PE to 77 Malham Road Forest Hill London Greater London SE23 1AH on 22 November 2017 | |
25 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 101 Staverton Trowbridge Wiltshire BA14 6PE to Robinsnest 101 Staverton Trowbridge Wiltshire BA14 6PE on 2 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Michael Anthony Thomas as a director | |
20 Oct 2016 | AP01 | Appointment of Michael Anthony Thomas as a director on 6 September 2016 | |
02 Oct 2016 | TM01 | Termination of appointment of Anthony James Thomas as a director on 6 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 77 Malham Road Forest Hill London SE23 1AH to 101 Staverton Trowbridge Wiltshire BA14 6PE on 20 September 2016 | |
21 Aug 2016 | TM01 | Termination of appointment of Micheal Anthony Thomas as a director on 11 August 2016 |