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)
19 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
17 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
21 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
03 May 2012 TM02 Termination of appointment of Mandy Davies as a secretary
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
01 Sep 2011 AP03 Appointment of Carol Harrington as a secretary
01 Aug 2011 AD01 Registered office address changed from 3 West Hall West Aberthaw Barry Vale of Glam CF62 4JA on 1 August 2011
20 Jun 2011 TM01 Termination of appointment of Christopher Attwell Thomas as a director
20 Jun 2011 TM01 Termination of appointment of Mark Andrews as a director
20 Jun 2011 AP01 Appointment of John Vernon Howe as a director
20 Jun 2011 AD01 Registered office address changed from 23 Park Place Cardiff South Glamorgan CF10 3BA Wales on 20 June 2011
25 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
22 Apr 2010 AD01 Registered office address changed from Woodcrown House 53 Woodfield Street Morriston Swansea SA6 8BW on 22 April 2010
23 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from sutton mawr waycock road barry CF62 3AA
22 Apr 2009 363a Return made up to 15/04/09; full list of members
13 Mar 2009 288a Director appointed mark hunter andrews
13 Mar 2009 288b Appointment terminated director simon baston
27 Jan 2009 288a Secretary appointed mandy irene davies
26 Jan 2009 288b Appointment terminated secretary christopher attwell thomas