Advanced company searchLink opens in new window

WESTMINSTER DEVELOPMENT CONSULTANTS LIMITED

Company number 02761868

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)
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-12-20
  • GBP 60
20 Dec 2016 CH01 Director's details changed for Sir Paul Rupert Judge on 10 January 2015
20 Dec 2016 AA Micro company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 60
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
09 Nov 2012 CERTNM Company name changed bevstar uk LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
23 Nov 2009 TM02 Termination of appointment of Martin Tilley as a secretary
29 Oct 2009 AA Accounts for a small company made up to 31 December 2008
27 Nov 2008 288c Director's change of particulars / paul judge / 26/11/2008
26 Nov 2008 363a Return made up to 04/11/08; full list of members