Advanced company searchLink opens in new window

148 WEST HILL MANAGEMENT COMPANY LIMITED

Company number 02763793

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)
25 Aug 2016 AD01 Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 25 August 2016
23 Aug 2016 AD01 Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH on 23 August 2016
12 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
12 Nov 2015 CH01 Director's details changed for Mr Paul Michael Trowell on 1 November 2015
12 Nov 2015 CH01 Director's details changed for Gary Gordon Haines on 1 November 2015
12 Nov 2015 CH01 Director's details changed for Laura Marion Amos on 1 November 2015
21 Sep 2015 AA Total exemption small company accounts made up to 24 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
13 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6
09 Jan 2014 TM01 Termination of appointment of Alvaro Sanclemente as a director
02 Jan 2014 AA Total exemption small company accounts made up to 24 March 2013
14 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
09 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
08 Jan 2013 CH03 Secretary's details changed for Robert Allen Curtis Mackenzie on 11 November 2012
08 Jan 2013 AD01 Registered office address changed from C/O Scotts Bentley House 4a Disraeli Road Putney London SW15 2DS United Kingdom on 8 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
13 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 24 March 2011
03 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
03 Dec 2010 AD01 Registered office address changed from Scotts 4a Disraeli Road London SW15 2DS on 3 December 2010
22 Jun 2010 AA Total exemption small company accounts made up to 24 March 2010
09 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Laura Marion Amos on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Gary Gordon Haines on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Paul Michael Trowell on 7 December 2009