Advanced company searchLink opens in new window

WEST END SCENERY HIRE LTD

Company number 10833881

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)
01 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
24 Jun 2024 AA Micro company accounts made up to 31 March 2024
31 Jan 2024 AD01 Registered office address changed from 1 Dale Street Lincoln LN5 8LL England to Cliff Farm Middle Street Glentworth Gainsborough DN21 5BZ on 31 January 2024
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Jul 2020 CH01 Director's details changed for Mr Jamie Marcus on 1 July 2020
02 Jul 2020 PSC01 Notification of Kevin Richardson as a person with significant control on 5 November 2019
02 Jul 2020 PSC04 Change of details for Mr Jamie Marcus as a person with significant control on 5 November 2019
01 Jul 2020 AD01 Registered office address changed from 11 Tentercroft Street, Industrial Estate Lincoln LN5 7ED United Kingdom to 1 Dale Street Lincoln LN5 8LL on 1 July 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 200
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 150
20 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
02 Jul 2018 PSC01 Notification of Jamie Marcus as a person with significant control on 10 June 2018