Advanced company searchLink opens in new window

WESTEND LIMITED

Company number 02959075

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)
31 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
01 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
23 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
05 Jun 2021 AP01 Appointment of Mr John Frederick Coombes as a director on 28 May 2021
05 Jun 2021 TM02 Termination of appointment of Alan Richard Gore as a secretary on 28 May 2021
05 Jun 2021 TM01 Termination of appointment of Michel Henri Piasco as a director on 28 May 2021
05 Jun 2021 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 28 May 2021
05 Jun 2021 PSC07 Cessation of Michel Henri Piasco as a person with significant control on 28 May 2021
05 Jun 2021 PSC07 Cessation of Carly Louise Piasco as a person with significant control on 28 May 2021
05 Jun 2021 AD01 Registered office address changed from Unit 9 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP to Matrix House Basing View Basingstoke RG21 4DZ on 5 June 2021
26 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
23 Apr 2021 MR04 Satisfaction of charge 6 in full
23 Apr 2021 MR04 Satisfaction of charge 11 in full
23 Apr 2021 MR04 Satisfaction of charge 7 in full
23 Apr 2021 MR04 Satisfaction of charge 8 in full
23 Apr 2021 MR04 Satisfaction of charge 13 in full
23 Apr 2021 MR04 Satisfaction of charge 12 in full
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
17 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 30 November 2018