Advanced company searchLink opens in new window

WEST HALL SERVICES LIMITED

Company number 04735374

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)
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 17 February 2023 with updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
09 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
13 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Nov 2017 AP03 Appointment of Mr Daniel Davies as a secretary on 20 November 2017
23 Oct 2017 TM02 Termination of appointment of Carol Harrington as a secretary on 10 October 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Jan 2016 TM01 Termination of appointment of John Vernon Howe as a director on 30 December 2015
05 Jan 2016 AP01 Appointment of Miss Joanne Margaret Evans as a director on 30 December 2015
05 Jan 2016 AD01 Registered office address changed from 3 West Hall West Aberthaw Barry Vale of Glamorgan CF62 4JA to 8 West Hall West Aberthaw Barry Vale of Glamorgan CF62 4JA on 5 January 2016
05 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8
19 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014