Advanced company searchLink opens in new window

WESTCROFT FINANCIAL LTD

Company number 10394870

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)
09 Aug 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
08 Apr 2024 CS01 Confirmation statement made on 4 July 2023 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
19 May 2023 AA Total exemption full accounts made up to 30 September 2022
28 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
07 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
26 Jan 2021 PSC04 Change of details for Mr George John Yerou as a person with significant control on 21 December 2020
26 Jan 2021 CH01 Director's details changed for Mr George John Yerou on 21 December 2020
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
26 Mar 2019 PSC04 Change of details for Mr George John Yerou as a person with significant control on 13 March 2019
26 Mar 2019 CH01 Director's details changed for Mr George John Yerou on 13 March 2019
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
13 Mar 2017 AP01 Appointment of Mr George John Yerou as a director on 26 September 2016
24 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-13
24 Feb 2017 CONNOT Change of name notice
16 Feb 2017 TM01 Termination of appointment of Barbara Kahan as a director on 26 September 2016
13 Feb 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 13 February 2017