Advanced company searchLink opens in new window

WESTSTAR ACQUISITIONS LIMITED

Company number 05333927

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)
22 Aug 2007 395 Particulars of mortgage/charge
15 Aug 2007 288a New director appointed
01 Aug 2007 288b Director resigned
01 Aug 2007 288b Secretary resigned;director resigned
01 Aug 2007 288b Director resigned
30 Jul 2007 287 Registered office changed on 30/07/07 from: 8 abbey court eagle way sowton exeter devon EX2 7HY
30 Jul 2007 225 Accounting reference date extended from 31/12/07 to 31/01/08
30 Jul 2007 288a New secretary appointed
30 Jul 2007 288a New director appointed
30 Jul 2007 288a New director appointed
30 Jul 2007 288a New director appointed
25 Jul 2007 AA Full accounts made up to 31 December 2006
17 Jan 2007 363s Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
23 Jun 2006 AA Full accounts made up to 31 December 2005
12 Jun 2006 288b Secretary resigned;director resigned
12 Jun 2006 288a New secretary appointed
01 Jun 2006 288a New director appointed
13 Jan 2006 363s Return made up to 08/01/06; full list of members
29 Nov 2005 288a New director appointed
22 Nov 2005 395 Particulars of mortgage/charge
14 Nov 2005 288a New director appointed
10 Mar 2005 288a New secretary appointed;new director appointed
04 Mar 2005 123 Nc inc already adjusted 16/02/05
04 Mar 2005 88(2)R Ad 16/02/05--------- £ si 1244641@1=1244641 £ ic 2/1244643
04 Mar 2005 287 Registered office changed on 04/03/05 from: 10 snow hill london EC1A 2AL