Advanced company searchLink opens in new window

WEST TOWER HOLDINGS LIMITED

Company number 06408630

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)
08 Jan 2012 AA Full accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
26 May 2011 CH03 Secretary's details changed for Grant Whitehouse on 17 March 2011
20 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2011 SH19 Statement of capital on 11 May 2011
  • GBP 42,300
11 May 2011 SH20 Statement by directors
11 May 2011 CAP-SS Solvency statement dated 09/05/11
11 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced to nil 09/05/2011
25 Feb 2011 AA Full accounts made up to 31 March 2010
23 Feb 2011 CH03 Secretary's details changed for Grant Whitehouse on 23 February 2011
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
03 Sep 2010 AD01 Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 3 September 2010
29 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2010 AA Full accounts made up to 31 March 2009
18 Mar 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
18 Mar 2010 AR01 Annual return made up to 25 October 2008 with full list of shareholders
23 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Paul Charles Bolton on 25 October 2009
10 Dec 2009 AP01 Appointment of Mr Nicholas James Taplin as a director
10 Dec 2009 AP01 Appointment of Caroline Jayne Wilce as a director
10 Dec 2009 AD01 Registered office address changed from West Tower Mill Lane Aughton Ormskirk Lancashire L39 7HJ on 10 December 2009
10 Nov 2009 TM02 Termination of appointment of Sean Malone as a secretary
04 Nov 2009 AP03 Appointment of Grant Whitehouse as a secretary
21 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Feb 2009 363a Return made up to 25/10/08; full list of members