- Company Overview for WESTHILL TRADING LIMITED (07759450)
- Filing history for WESTHILL TRADING LIMITED (07759450)
- People for WESTHILL TRADING LIMITED (07759450)
- Charges for WESTHILL TRADING LIMITED (07759450)
- More for WESTHILL TRADING LIMITED (07759450)
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) |
---|---|---|---|
15 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from Unit 4 Maple Industrial Estate Maple Way Feltham TW13 7AW England to Unit 8, Enterprise House Walton Business Centre 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 5 July 2022 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from Suite 111, Legacy Centre Hampton Road West Hanworth Trading Estate Feltham Middlesex TW13 6DH England to Unit 4 Maple Industrial Estate Maple Way Feltham TW13 7AW on 10 January 2019 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Sriram Iyer on 5 August 2018 | |
16 Aug 2018 | CH03 | Secretary's details changed for Mr Sriram Iyer on 5 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 May 2018 | AD01 | Registered office address changed from 80 Saxon Avenue Feltham TW13 5JN to Suite 111, Legacy Centre Hampton Road West Hanworth Trading Estate Feltham Middlesex TW13 6DH on 9 May 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
18 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |