Advanced company searchLink opens in new window

WESTIN PUMPS LIMITED

Company number 01175056

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)
26 Apr 2024 TM01 Termination of appointment of Graham Stuart Sykes as a director on 25 April 2024
03 Apr 2024 AAMD Amended audit exemption subsidiary accounts made up to 31 March 2023
03 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
09 Feb 2024 AP03 Appointment of Mr Ian Bowness as a secretary on 9 February 2024
05 Feb 2024 AP01 Appointment of Mr Fraser Cameron Lynch as a director on 5 February 2024
31 Jan 2024 MR04 Satisfaction of charge 1 in full
24 Jan 2024 TM02 Termination of appointment of John Urwin as a secretary on 24 January 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 MR01 Registration of charge 011750560003, created on 15 November 2023
15 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
03 Feb 2023 AAMD Amended audit exemption subsidiary accounts made up to 31 March 2022
03 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
03 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
03 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
03 May 2022 MR04 Satisfaction of charge 2 in full
20 Jan 2022 CERTNM Company name changed westin pumps LIMITED LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
19 Jan 2022 CERTNM Company name changed camstel LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
20 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022