- Company Overview for WEST MOORLAND 100 LIMITED (12117240)
- Filing history for WEST MOORLAND 100 LIMITED (12117240)
- People for WEST MOORLAND 100 LIMITED (12117240)
- Charges for WEST MOORLAND 100 LIMITED (12117240)
- More for WEST MOORLAND 100 LIMITED (12117240)
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) |
---|---|---|---|
05 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Sep 2023 | TM01 | Termination of appointment of Anthony Malcolm Hackney as a director on 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
14 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
24 Mar 2022 | MR04 | Satisfaction of charge 121172400001 in full | |
12 Jan 2022 | TM01 | Termination of appointment of Tom Callaghan as a director on 5 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Aidan Robson as a director on 5 January 2022 | |
04 Jan 2022 | AA01 | Change of accounting reference date | |
23 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
24 May 2021 | AA | Full accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
01 Sep 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
06 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
20 Mar 2020 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Carlisle Sawmills Cargo Carlisle CA6 4BA on 20 March 2020 | |
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
21 Feb 2020 | MR01 | Registration of charge 121172400001, created on 18 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Alan Graham Milne as a director on 18 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Anthony Malcom Hackney as a director on 18 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Tom Callaghan as a director on 18 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Garry Wilson as a director on 18 February 2020 |