Advanced company searchLink opens in new window

WESTHOUSE LIMITED

Company number 03161499

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)
11 Jan 2002 403a Declaration of satisfaction of mortgage/charge
01 Aug 2001 AA Full accounts made up to 30 June 2000
25 Apr 2001 AUD Auditor's resignation
01 Mar 2001 363s Return made up to 21/01/01; full list of members
18 Jul 2000 288a New director appointed
18 Jul 2000 288a New secretary appointed
01 Jun 2000 288b Secretary resigned
30 May 2000 287 Registered office changed on 30/05/00 from: 18(2) the coda centre 189 munster road fulham london SW6 6AW
05 May 2000 288b Director resigned
03 May 2000 AA Full accounts made up to 30 June 1999
09 Feb 2000 363s Return made up to 02/02/00; full list of members
09 Feb 2000 288a New director appointed
10 Apr 1999 288b Secretary resigned
10 Apr 1999 288b Director resigned
10 Apr 1999 288a New secretary appointed
10 Apr 1999 363s Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 10/04/99
  • 363(288) ‐ Secretary resigned;director resigned
26 Jan 1999 AA Full accounts made up to 31 December 1997
20 Nov 1998 225 Accounting reference date extended from 31/12/98 to 30/06/99
14 Jul 1998 287 Registered office changed on 14/07/98 from: 28 eccleston square pimlico london SW1V 1NS
28 Apr 1998 363s Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Feb 1998 288c Secretary's particulars changed;director's particulars changed
05 Jan 1998 287 Registered office changed on 05/01/98 from: 69 eccleston square london SW1V 1PJ
03 Nov 1997 AA Full accounts made up to 31 December 1996
04 Aug 1997 395 Particulars of mortgage/charge
25 Jul 1997 395 Particulars of mortgage/charge