- Company Overview for WESTLANDER LIMITED (04083721)
- Filing history for WESTLANDER LIMITED (04083721)
- People for WESTLANDER LIMITED (04083721)
- More for WESTLANDER LIMITED (04083721)
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) |
---|---|---|---|
27 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 28 March 2015 | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 28 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 28 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
26 Jul 2013 | AD01 | Registered office address changed from C/O Westlander Ltd Unit 6B Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RU United Kingdom on 26 July 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 28 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 28 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Peter Smith as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 28 March 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Mr Peter Barry Smith on 29 September 2010 | |
13 Dec 2010 | CH01 | Director's details changed for Michael Pearson on 29 September 2010 | |
27 Jan 2010 | AD01 | Registered office address changed from 48 Bagslate Moor Road, Norden Rochdale Lancashire OL11 5YH on 27 January 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 28 March 2009 | |
19 Jan 2010 | AAMD | Amended accounts made up to 28 March 2008 | |
18 Jan 2010 | AAMD | Amended accounts made up to 28 March 2007 |