Advanced company searchLink opens in new window

WESTLEX REGISTRARS LIMITED

Company number 01400715

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 Mar 2024 CH01 Director's details changed for Mr Richard Jules Tyler on 1 December 2020
01 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
18 May 2022 TM01 Termination of appointment of Philip Bernard Freedman as a director on 4 May 2022
01 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
05 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
05 Jul 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Jul 2018 CH01 Director's details changed for Stuart Mc Master on 5 July 2018
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Jul 2017 PSC02 Notification of Westlex Nominees Limited as a person with significant control on 6 April 2016
11 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 11 July 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2