Advanced company searchLink opens in new window

WESTWEY CHAUFFEURS LTD

Company number 07598741

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
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