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)
23 Apr 2019 PSC07 Cessation of Irfan Jameel as a person with significant control on 17 April 2019
23 Apr 2019 TM01 Termination of appointment of Irfan Jameel as a director on 17 April 2019
08 Aug 2018 AD01 Registered office address changed from 28 Stanley Road Ilford IG1 1RW England to 39 Church Road Harold Wood Romford RM3 0JX on 8 August 2018
07 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
06 Aug 2018 PSC04 Change of details for Mr Timothy Frank Lee as a person with significant control on 31 July 2018
04 Aug 2018 PSC01 Notification of Irfan Jameel as a person with significant control on 4 August 2018
04 Aug 2018 AP01 Appointment of Mr Irfan Jameel as a director on 4 August 2018
04 Aug 2018 AD01 Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR England to 28 Stanley Road Ilford IG1 1RW on 4 August 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Dec 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Jan 2016 AD01 Registered office address changed from , 39 Church Road, Harold Wood, Romford, RM3 0JX to 88 North Street Hornchurch Essex RM11 1SR on 12 January 2016
11 Jan 2016 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
13 Sep 2015 AD01 Registered office address changed from , 1 Scrattons Terrace, Barking, Essex, IG11 0TY to 88 North Street Hornchurch Essex RM11 1SR on 13 September 2015
13 Sep 2015 TM01 Termination of appointment of Akiqul Islam as a director on 10 August 2015
22 Apr 2015 AP01 Appointment of Mr Timothy Frank Lee as a director on 21 April 2015
19 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
19 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
04 Oct 2013 CH01 Director's details changed for Mr Akigul Islam on 4 October 2013
03 Oct 2013 AD01 Registered office address changed from , 29 Abbey Road, Stratford, London, E15 3JZ on 3 October 2013