- Company Overview for WESTWARD BARBELL LTD (10157125)
- Filing history for WESTWARD BARBELL LTD (10157125)
- People for WESTWARD BARBELL LTD (10157125)
- More for WESTWARD BARBELL LTD (10157125)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
18 Nov 2019 | CH01 | Director's details changed for Mr Colin Robert Matthews on 18 November 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Colin Robert Matthews as a person with significant control on 18 November 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
09 Apr 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 84 High Street Crediton Devon EX17 3LB England to Unit 3, Westward Business Centre Mill Street Crediton EX17 1HB on 23 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr Colin Robert Matthews on 23 January 2017 | |
05 May 2016 | AD01 | Registered office address changed from 84 High Street High Street Crediton Devon EX17 3LB England to 84 High Street Crediton Devon EX17 3LB on 5 May 2016 | |
30 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-30
|