Advanced company searchLink opens in new window

WESTIERI BEDS LIMITED

Company number 09512140

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
01 Dec 2020 MR01 Registration of charge 095121400001, created on 1 December 2020
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 PSC04 Change of details for Mr Ludomil Geci as a person with significant control on 1 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Ludomil Geci on 1 June 2020
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 PSC04 Change of details for Mr Ludomil Geci as a person with significant control on 1 October 2018
03 Oct 2018 CH01 Director's details changed for Mr Ludomil Geci on 1 October 2018
03 Oct 2018 PSC04 Change of details for Mr Ludomil Geci as a person with significant control on 1 October 2018
03 Oct 2018 AD01 Registered office address changed from 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB to Unit 26 Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW on 3 October 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Mar 2017 CH01 Director's details changed for Mr Ludomil Geci on 27 March 2017
13 Oct 2016 TM02 Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
31 Jul 2015 AD01 Registered office address changed from Unit 9 Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA England to 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB on 31 July 2015
26 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-26
  • GBP 1