Advanced company searchLink opens in new window

WESTSIDE CO 5 LIMITED

Company number 00152473

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)
02 Aug 2019 MR04 Satisfaction of charge 3 in full
27 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 17/12/2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
07 Sep 2016 CH01 Director's details changed for Mr Paul George Utting on 22 June 2015
07 Sep 2016 CH03 Secretary's details changed for Mrs Zoe Repman on 22 June 2016
07 Sep 2016 TM01 Termination of appointment of Richard Charles Fookes as a director on 22 June 2016
07 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
06 Sep 2016 AD01 Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 6 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 158,649
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mrs Zoe Repman as a director on 27 March 2015
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Finance facility agreement "rbsif" "abff". The company approve the transactions. Promote success of the company. Directors empowered authorised and directed to execute documents. Any conflict of interest - directors authorised. 13/02/2015
20 Feb 2015 MR01 Registration of charge 001524730006, created on 17 February 2015
06 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 158,649
15 Oct 2014 AUD Auditor's resignation
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 158,649
12 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders