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)
11 Mar 2016 CH01 Director's details changed for Richard Jules Tyler on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Mr Kevin Edward Francis Mccarthy on 11 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Jonathan Richard Berman on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Nicholas Mark Davis on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Kevin John Gold on 10 March 2016
10 Mar 2016 CH02 Director's details changed for Westlex Nominees Limited on 24 December 2015
10 Mar 2016 CH01 Director's details changed for Mr Kevin John Gold on 24 December 2015
24 Dec 2015 AD01 Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015
24 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
16 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
01 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
04 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Sep 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
22 Aug 2013 MISC Amending 288A
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
23 May 2013 TM01 Termination of appointment of Christopher Jones as a director
17 May 2013 TM01 Termination of appointment of Michael Mitzman as a director
20 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
13 Feb 2012 AD03 Register(s) moved to registered inspection location
13 Feb 2012 AD02 Register inspection address has been changed
10 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Aug 2010 AP02 Appointment of Westlex Nominees Limited as a director