- Company Overview for WESTRONICS HOLDINGS LIMITED (06337183)
- Filing history for WESTRONICS HOLDINGS LIMITED (06337183)
- People for WESTRONICS HOLDINGS LIMITED (06337183)
- Charges for WESTRONICS HOLDINGS LIMITED (06337183)
- More for WESTRONICS HOLDINGS LIMITED (06337183)
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) |
---|---|---|---|
13 Oct 2020 | SH19 |
Statement of capital on 13 October 2020
|
|
13 Oct 2020 | CAP-SS | Solvency Statement dated 01/10/20 | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mrs Regina Helen Miller as a person with significant control on 13 August 2018 | |
22 Jan 2020 | PSC04 | Change of details for Mr Graham Brindley John Miller as a person with significant control on 9 November 2016 | |
22 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
13 Aug 2018 | PSC01 | Notification of Regina Helen Miller as a person with significant control on 13 August 2018 | |
22 May 2018 | MR04 | Satisfaction of charge 1 in full | |
22 May 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
16 Nov 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
14 Jan 2015 | CH03 | Secretary's details changed for Mrs Regina Helen Miller on 26 November 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mrs Regina Helen Miller on 26 November 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Graham Brindley John Miller on 26 November 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|