Advanced company searchLink opens in new window

WESTWAY SERVICES HOLDINGS (2010) LTD.

Company number 06635884

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)
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 14,789.22
11 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2010 SH02 Sub-division of shares on 1 September 2010
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 15,418.98
08 Sep 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
08 Jun 2010 CERTNM Company name changed mc 440 LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-04-15
26 Apr 2010 CONNOT Change of name notice
13 Apr 2010 AP03 Appointment of Vivien Joan Hale as a secretary
13 Apr 2010 AP01 Appointment of Vivien Joan Hale as a director
20 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
20 Jan 2010 CONNOT Change of name notice
29 Sep 2009 363a Return made up to 02/07/09; full list of members
06 Jul 2009 88(2) Ad 17/06/09\gbp si 798472@0.01=7984.72\gbp ic 4311/12295.72\
06 Jul 2009 123 Nc inc already adjusted 17/06/09
06 Jul 2009 88(2) Ad 17/06/09\gbp si 431000@0.01=4310\gbp ic 1/4311\
06 Jul 2009 288a Director appointed carl brooks
06 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision, 17/06/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Jun 2009 122 S-div
22 Jun 2009 AA Accounts for a dormant company made up to 28 February 2009
22 Jun 2009 225 Accounting reference date shortened from 31/07/2009 to 28/02/2009
22 Jun 2009 288a Director appointed ned dorbin
22 Jun 2009 288a Director appointed david eric steventon
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Sep 2008 288b Appointment terminated secretary pauline prosser