- Company Overview for WESTLIN WATER LANE LTD (09651263)
- Filing history for WESTLIN WATER LANE LTD (09651263)
- People for WESTLIN WATER LANE LTD (09651263)
- Charges for WESTLIN WATER LANE LTD (09651263)
- Registers for WESTLIN WATER LANE LTD (09651263)
- More for WESTLIN WATER LANE LTD (09651263)
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) |
---|---|---|---|
18 Sep 2024 | TM01 | Termination of appointment of Jason Gart as a director on 17 September 2024 | |
18 Sep 2024 | AP01 | Appointment of Mr William Graham Rumble as a director on 17 September 2024 | |
08 Jul 2024 | MR01 | Registration of charge 096512630004, created on 4 July 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
30 Apr 2024 | TM01 | Termination of appointment of Man-Ying Lam as a director on 30 April 2024 | |
30 Apr 2024 | AP01 | Appointment of Ms Caroline Mary Roberts as a director on 30 April 2024 | |
15 Jan 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
12 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2023 | TM01 | Termination of appointment of Paul Ray Womble as a director on 25 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Joel Landau as a director on 25 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Man-Ying Lam as a director on 25 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Jason Gart as a director on 25 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Federico Luis Lacour Argerich as a director on 20 July 2023 | |
24 Jul 2023 | AP01 | Appointment of Joel Landau as a director on 20 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
12 Jun 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
05 Jun 2023 | CH01 | Director's details changed for Federico Luis Lacour Argerich on 1 June 2023 | |
21 Apr 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
26 Jan 2023 | SH02 | Sub-division of shares on 30 November 2022 | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | MR01 | Registration of charge 096512630003, created on 15 December 2022 |