- Company Overview for WESTSTAR ACQUISITIONS LIMITED (05333927)
- Filing history for WESTSTAR ACQUISITIONS LIMITED (05333927)
- People for WESTSTAR ACQUISITIONS LIMITED (05333927)
- Charges for WESTSTAR ACQUISITIONS LIMITED (05333927)
- Insolvency for WESTSTAR ACQUISITIONS LIMITED (05333927)
- Registers for WESTSTAR ACQUISITIONS LIMITED (05333927)
- More for WESTSTAR ACQUISITIONS LIMITED (05333927)
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) |
---|---|---|---|
23 May 2016 | AD02 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
09 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | TM01 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 | |
16 Nov 2015 | MR01 | Registration of charge 053339270005, created on 13 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 053339270004 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2015 | AA | Full accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Darrin Bamsey on 31 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Michael John Wilmot on 31 December 2014 | |
08 Jan 2015 | CH03 | Secretary's details changed for Judith Ann Archibold on 31 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr John Anthony Waterworth on 31 December 2014 | |
22 May 2014 | AA | Full accounts made up to 31 January 2014 | |
04 Apr 2014 | MR01 | Registration of charge 053339270004 | |
08 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Jun 2013 | AA | Full accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
26 May 2011 | AA | Full accounts made up to 31 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Darrin Bamsey on 11 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Michael John Wilmot on 28 January 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders |