Advanced company searchLink opens in new window

WESTCOVE LIMITED

Company number 08935046

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)
16 Sep 2019 CH01 Director's details changed for Mr Amar Pankhania on 11 September 2019
11 Sep 2019 CH01 Director's details changed for Mr Ravi Pankhania on 11 September 2019
11 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
09 Sep 2019 PSC04 Change of details for Mr Ravi Pankhania as a person with significant control on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Ravi Pankhania on 9 September 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Amar Pankhania on 22 August 2016
05 Sep 2016 AD01 Registered office address changed from Suite 5B, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 5 September 2016
05 Sep 2016 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
05 Sep 2016 CH01 Director's details changed for Mr Ravi Pankhania on 22 August 2016
11 Apr 2016 MR04 Satisfaction of charge 089350460001 in full
11 Apr 2016 MR04 Satisfaction of charge 089350460002 in full
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
19 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
19 Oct 2015 AD01 Registered office address changed from 5B Stanmore Towers, 8-14 Church Road Stanmore Middlesex HA7 4AW to Suite 5B, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 19 October 2015
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
21 Jun 2014 MR01 Registration of charge 089350460001
21 Jun 2014 MR01 Registration of charge 089350460002
21 Jun 2014 MR01 Registration of charge 089350460003