- Company Overview for WESTWEY CHAUFFEURS LTD (07598741)
- Filing history for WESTWEY CHAUFFEURS LTD (07598741)
- People for WESTWEY CHAUFFEURS LTD (07598741)
- More for WESTWEY CHAUFFEURS LTD (07598741)
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) |
---|---|---|---|
16 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
27 Sep 2024 | PSC04 | Change of details for Mr Nabeel Wali as a person with significant control on 16 August 2019 | |
27 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
27 Jul 2020 | CH01 | Director's details changed for Mr Nabeel Wali on 27 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Unit 227, Jhumat House 160 London Road Barking London IG11 8BB England to 50 Browning Road London E12 6QZ on 27 July 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Jhumat House 160 London Road Barking IG1 8BB England to Unit 227, Jhumat House 160 London Road Barking London IG11 8BB on 16 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Flat 2 61 Campbell Road London E3 3GL England to Jhumat House 160 London Road Barking IG1 8BB on 15 June 2020 | |
08 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | PSC01 | Notification of Nabeel Wali as a person with significant control on 16 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | PSC07 | Cessation of Timothy Frank Lee as a person with significant control on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Timothy Frank Lee as a director on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 39 Church Road Harold Wood Romford RM3 0JX England to Flat 2 61 Campbell Road London E3 3GL on 14 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Nabeel Wali as a director on 12 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
25 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |