- Company Overview for WESTENHOLZ ANTIQUES LIMITED (01577479)
- Filing history for WESTENHOLZ ANTIQUES LIMITED (01577479)
- People for WESTENHOLZ ANTIQUES LIMITED (01577479)
- Charges for WESTENHOLZ ANTIQUES LIMITED (01577479)
- More for WESTENHOLZ ANTIQUES LIMITED (01577479)
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) |
---|---|---|---|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
09 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Mr Andrew Damonte on 1 January 2012 | |
13 Jan 2012 | CH03 | Secretary's details changed for Mr Andrew Damonte on 1 January 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
11 Jan 2011 | CH03 | Secretary's details changed for Baron Piers Von Westenholz on 1 January 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Baron Piers Von Westenholz on 1 January 2010 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
10 Jan 2010 | CH01 | Director's details changed for Baron Piers Von Westenholz on 1 January 2010 | |
10 Jan 2010 | AD01 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 10 January 2010 | |
09 Jan 2010 | CH01 | Director's details changed for Baroness Jane Von Westenholz on 1 January 2010 | |
02 Jun 2009 | 288a | Director and secretary appointed andrew damonte | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
13 Mar 2008 | 363a | Return made up to 13/12/07; full list of members | |
11 Feb 2008 | 288b | Director resigned |