Advanced company searchLink opens in new window

WESTERN INTERNATIONAL TRADING LIMITED

Company number 03150763

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)
24 Jan 2014 TM01 Termination of appointment of Abubucker Siddiq as a director
11 Sep 2013 AP01 Appointment of Mr Syed Ibrahim Jainul Abdeen as a director
11 Sep 2013 TM01 Termination of appointment of Habeeb Hussain as a director
11 Sep 2013 TM01 Termination of appointment of Abdul Razick as a director
11 Sep 2013 TM01 Termination of appointment of Ameer Fizel as a director
11 Sep 2013 TM01 Termination of appointment of Ahmad Buhari as a director
11 Sep 2013 AD01 Registered office address changed from C/O 51, Goldsmith Avenue Po Box Manor Park 51 Goldsmith Avenue Manor Park London E12 6QB United Kingdom on 11 September 2013
07 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from 51 Goldsmith Avenue Manor Park London United Kingdom E12 6QB United Kingdom on 5 February 2013
05 Feb 2013 AD01 Registered office address changed from 398a High Street North Manor Park London E12 6RH on 5 February 2013
02 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Ameer Fizel on 12 February 2010
15 Feb 2010 CH01 Director's details changed for Habeeb Mohamed Mubarak Hussain on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Abubucker Siddiq on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Ahmad Buhari on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Abdul Razick on 12 February 2010
05 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
02 Mar 2009 363a Return made up to 24/01/09; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008