Advanced company searchLink opens in new window

WESTROSE LEISURE LIMITED

Company number 02125888

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)
14 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
10 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
10 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
10 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
10 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
03 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
02 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 17
24 Feb 2011 AD01 Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 24 February 2011
23 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Anne Rawlinson on 1 October 2009
23 Jul 2010 CH01 Director's details changed for Graham Frank Rawlinson on 1 October 2009
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Jul 2009 363a Return made up to 30/06/09; full list of members
27 Jul 2009 287 Registered office changed on 27/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 16
22 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
11 Jul 2008 363a Return made up to 30/06/08; full list of members
01 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
06 Jul 2007 363a Return made up to 30/06/07; full list of members
09 Sep 2006 403b Declaration of mortgage charge released/ceased