- Company Overview for WEST DRYLINING LIMITED (03896899)
- Filing history for WEST DRYLINING LIMITED (03896899)
- People for WEST DRYLINING LIMITED (03896899)
- Charges for WEST DRYLINING LIMITED (03896899)
- More for WEST DRYLINING LIMITED (03896899)
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) |
---|---|---|---|
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
16 Dec 2021 | PSC04 | Change of details for Mr Timothy Robert West as a person with significant control on 1 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Timothy Robert West on 1 December 2021 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jul 2020 | MR04 | Satisfaction of charge 038968990001 in full | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
26 Sep 2019 | TM02 | Termination of appointment of William Roy West as a secretary on 16 September 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Timothy Robert West as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Timothy Robert West on 17 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from Springfields, the Common the Common Stokenchurch High Wycombe Buckinghamshire HP14 3TZ England to Springfields the Common Stokenchurch High Wycombe Buckinghamshire HP14 3TZ on 17 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Springfields, the Common the Common Stokenchurch High Wycombe Buckinghamshire HP14 3TZ on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Timothy Robert West as a person with significant control on 17 May 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
07 Dec 2018 | AD01 | Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 7 December 2018 | |
02 May 2018 | CH03 | Secretary's details changed | |
01 May 2018 | CH01 | Director's details changed for Mr Timothy Robert West on 27 April 2018 | |
01 May 2018 | PSC04 | Change of details for Mr Timothy Robert West as a person with significant control on 27 April 2018 |