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)
17 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Financing arrangements 22/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2018 PSC07 Cessation of John Paul Hunt as a person with significant control on 22 December 2017
11 Jan 2018 PSC02 Notification of Caring Homes (Towcester) Limited as a person with significant control on 22 December 2017
04 Jan 2018 AP03 Appointment of Mr Nigel Bennett Schofield as a secretary on 22 December 2017
04 Jan 2018 TM01 Termination of appointment of Laurence Joseph Clancy as a director on 22 December 2017
04 Jan 2018 AP01 Appointment of Mr Nigel Bennett Schofield as a director on 22 December 2017
04 Jan 2018 AP01 Appointment of Mr Paul Anthony Keith Jeffery as a director on 22 December 2017
04 Jan 2018 AP01 Appointment of Mr Peter Martin Hill as a director on 22 December 2017
03 Jan 2018 MR01 Registration of charge 096512630002, created on 22 December 2017
22 Dec 2017 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
09 Nov 2017 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
05 Jul 2017 PSC01 Notification of John Paul Hunt as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
13 Apr 2016 MR01 Registration of charge 096512630001, created on 12 April 2016
01 Mar 2016 CERTNM Company name changed charco 94 LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
29 Feb 2016 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 5 Fleet Place London EC4M 7rd on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Richard William Fisher Norton as a director on 29 February 2016
29 Feb 2016 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary on 29 February 2016
29 Feb 2016 AP01 Appointment of Mr Laurence Joseph Clancy as a director on 29 February 2016
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 2