- Company Overview for WESTIERI BEDS LIMITED (09512140)
- Filing history for WESTIERI BEDS LIMITED (09512140)
- People for WESTIERI BEDS LIMITED (09512140)
- Charges for WESTIERI BEDS LIMITED (09512140)
- More for WESTIERI BEDS LIMITED (09512140)
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
|
|
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
Statement of capital on 2015-03-26
|