- Company Overview for WESTVILLE VALUE LTD (09310789)
- Filing history for WESTVILLE VALUE LTD (09310789)
- People for WESTVILLE VALUE LTD (09310789)
- More for WESTVILLE VALUE LTD (09310789)
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 Jan 2025 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
15 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
04 Oct 2023 | AD01 | Registered office address changed from 5 Moorlands Westwoodside Doncaster DN9 2HB United Kingdom to 55 Kings Road Barnetby North Lincs Lincolnshire DN38 6HF on 4 October 2023 | |
04 Oct 2023 | PSC01 | Notification of Freddie George as a person with significant control on 11 September 2023 | |
04 Oct 2023 | PSC07 | Cessation of Martin Fitzmaurice as a person with significant control on 11 September 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Freddie George as a director on 11 September 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Martin Fitzmaurice as a director on 11 September 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Martin Fitzmaurice as a person with significant control on 21 October 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Martin Fitzmaurice on 21 October 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Martin Fitzmaurice as a person with significant control on 21 October 2022 | |
15 Dec 2022 | PSC01 | Notification of Martin Fitzmaurice as a person with significant control on 21 October 2022 | |
15 Dec 2022 | PSC07 | Cessation of Joshua Robinson as a person with significant control on 21 October 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr Martin Fitzmaurice as a director on 21 October 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Joshua Robinson as a director on 21 October 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 1 Oak Road Scunthorpe DN16 2ER United Kingdom to 5 Moorlands Westwoodside Doncaster DN9 2HB on 15 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Joshua Robinson as a director on 1 October 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Woodgate Lane Hull HU5 5AY United Kingdom to 1 Oak Road Scunthorpe DN16 2ER on 19 November 2021 | |
19 Nov 2021 | PSC01 | Notification of Joshua Robinson as a person with significant control on 1 October 2021 | |
19 Nov 2021 | PSC07 | Cessation of James Symington as a person with significant control on 1 October 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of James Symington as a director on 1 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates |