WESTLAND SYSTEM ASSESSMENT LIMITED
Company number 01764218
- Company Overview for WESTLAND SYSTEM ASSESSMENT LIMITED (01764218)
- Filing history for WESTLAND SYSTEM ASSESSMENT LIMITED (01764218)
- People for WESTLAND SYSTEM ASSESSMENT LIMITED (01764218)
- Charges for WESTLAND SYSTEM ASSESSMENT LIMITED (01764218)
- Registers for WESTLAND SYSTEM ASSESSMENT LIMITED (01764218)
- More for WESTLAND SYSTEM ASSESSMENT LIMITED (01764218)
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 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 May 2015 | CC04 | Statement of company's objects | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr David Neale Gordon Radford on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Miss Kerry Anne Watson on 2 February 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Mar 2013 | AP01 | Appointment of Mr Nigel John Stephens as a director | |
07 Mar 2013 | AP01 | Appointment of Mr David Neale Gordon Radford as a director | |
07 Mar 2013 | AP01 | Appointment of Kerry Anne Watson as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Ernest Peake as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Paul Jones as a director | |
28 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 May 2012 | AP01 | Appointment of Mr Paul Robert Jones as a director | |
09 May 2012 | TM01 | Termination of appointment of Marcus Bryson as a director | |
01 Nov 2011 | AD01 | Registered office address changed from Winterstoke Road Weston Super Mare North Somerset BS24 9AB on 1 November 2011 | |
01 Nov 2011 | AD04 | Register(s) moved to registered office address | |
01 Nov 2011 | AD04 | Register(s) moved to registered office address | |
01 Nov 2011 | AD04 | Register(s) moved to registered office address | |
01 Nov 2011 | AD04 | Register(s) moved to registered office address | |
31 Oct 2011 | TM02 | Termination of appointment of Christopher Jones as a secretary |