Advanced company searchLink opens in new window

103 WESTERN ROAD LIMITED

Company number 04642622

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)
28 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
20 Oct 2023 PSC01 Notification of Chris David Moir as a person with significant control on 2 October 2023
20 Oct 2023 TM01 Termination of appointment of Stephanie Laura Kirkley as a director on 2 October 2023
20 Oct 2023 AP01 Appointment of Mr Chris David Moir as a director on 2 October 2023
30 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
22 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
27 Jan 2022 PSC07 Cessation of Claire Louise Robbins as a person with significant control on 15 September 2021
28 Sep 2021 AP01 Appointment of Stephanie Laura Kirkley as a director on 1 September 2021
28 Sep 2021 TM01 Termination of appointment of Claire Louise Robbins as a director on 30 August 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
20 Jan 2020 PSC01 Notification of Brady John Wheadon as a person with significant control on 19 January 2020
28 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Oct 2018 AP01 Appointment of Mr Brady John Wheadon as a director on 23 October 2018
06 Apr 2018 AP03 Appointment of Mr Steven Roger Partridge as a secretary on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Jennifer Susan Maynard as a director on 5 April 2018
05 Apr 2018 PSC07 Cessation of Jennifer Susan Maynard as a person with significant control on 5 April 2018
05 Apr 2018 TM02 Termination of appointment of Jennifer Susan Maynard as a secretary on 5 April 2018
05 Apr 2018 AD01 Registered office address changed from C/O Miss Jenny Maynard 103B Western Road Haywards Heath West Sussex RH16 3LW to 103C Western Road Haywards Heath RH16 3LW on 5 April 2018