- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |