Advanced company searchLink opens in new window

WESTLIN WATER LANE LTD

Company number 09651263

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)
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
  • GBP 2.00001
26 Jan 2023 SH02 Sub-division of shares on 30 November 2022
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/11/2022
19 Dec 2022 MR01 Registration of charge 096512630003, created on 15 December 2022