Advanced company searchLink opens in new window

36 WESTERN STREET LIMITED

Company number 05816566

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 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
19 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
17 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
07 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
10 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
21 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
22 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
10 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
10 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Feb 2018 AD01 Registered office address changed from 40a Tudor Drive Romford RM2 5LH to 36 36a Western Street Brighton BN1 2PG on 12 February 2018
10 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
10 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
23 Oct 2017 CH01 Director's details changed for Mr Stephen John Moir on 23 October 2017
04 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 AP01 Appointment of Mr Gerard Peter Egan as a director on 11 April 2014
20 Feb 2017 CH01 Director's details changed for Mr Stephen John Moir on 19 February 2017
02 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 4
12 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
05 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
05 Mar 2015 AD01 Registered office address changed from 4 Monks Farm Cottages St. Marys Lane Upminster Essex RM14 3PF to 40a Tudor Drive Romford RM2 5LH on 5 March 2015