Advanced company searchLink opens in new window

WESTLANDER LIMITED

Company number 04083721

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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