Advanced company searchLink opens in new window

WESTBEECH CAPITAL LIMITED

Company number 08732049

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)
15 May 2024 PSC04 Change of details for Mr Ian Richard Houghton as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Ian Richard Houghton on 14 May 2024
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
16 Nov 2021 MR01 Registration of charge 087320490002, created on 1 November 2021
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
21 Sep 2021 MR01 Registration of charge 087320490001, created on 20 September 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 PSC07 Cessation of Ian Richard Houghton as a person with significant control on 1 October 2017
02 Oct 2018 PSC07 Cessation of Sarah Jane Houghton as a person with significant control on 1 October 2017
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
11 Jul 2018 PSC04 Change of details for Mrs Sarah Jane Houghton as a person with significant control on 10 July 2018
11 Jul 2018 PSC04 Change of details for Mr Ian Richard Houghton as a person with significant control on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Mrs Sarah Jane Houghton on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Ian Richard Houghton on 10 July 2018
25 Jun 2018 AD01 Registered office address changed from Barberry House 4 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN to 7 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 25 June 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017