Advanced company searchLink opens in new window

ATLANTIC WEST MANAGEMENT LIMITED

Company number 08785081

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)
31 Jul 2015 CH01 Director's details changed for Mr Peter James Hayes on 29 July 2015
30 Jul 2015 CH01 Director's details changed for Mr Peter James Hayes on 29 July 2015
09 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 30 April 2015
05 Jun 2015 AP03 Appointment of Mrs Amanda Kay Hayes as a secretary on 5 June 2015
04 Feb 2015 TM02 Termination of appointment of John Roddison as a secretary on 22 January 2015
19 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 AP01 Appointment of Mr Peter James Hayes as a director on 21 November 2014
19 Jan 2015 TM01 Termination of appointment of John Roddison as a director on 21 November 2014
19 Jan 2015 CERTNM Company name changed vumore LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
15 Jan 2015 AP01 Appointment of Mr John Roddison as a director on 20 November 2014
15 Jan 2015 TM01 Termination of appointment of Shaun Tillery as a director on 20 November 2014
15 Jan 2015 TM01 Termination of appointment of Neil Andrew Berry as a director on 20 November 2014
08 Oct 2014 AP03 Appointment of Mr John Roddison as a secretary on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of John Roddison as a director on 8 October 2014
25 Jun 2014 AP01 Appointment of Mr Neil Andrew Berry as a director
08 May 2014 MEM/ARTS Memorandum and Articles of Association
28 Apr 2014 AP01 Appointment of Mr Shaun Tillery as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 100
16 Apr 2014 CERTNM Company name changed waltzer records LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
21 Nov 2013 NEWINC Incorporation