Advanced company searchLink opens in new window

WESTVIEW CAPITAL LIMITED

Company number 08897981

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)
18 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Oct 2023 CH01 Director's details changed for Mrs Nicola Miller on 21 October 2023
21 Oct 2023 PSC04 Change of details for Mrs Nicola Miller as a person with significant control on 21 October 2023
21 Oct 2023 PSC04 Change of details for Mr Alastair Miller as a person with significant control on 21 October 2023
25 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
16 Dec 2021 CH01 Director's details changed for Mr Alastair Miller on 8 December 2021
16 Dec 2021 AD01 Registered office address changed from 17 Western Road Poole Dorset BH13 7BG to 1 Mornish Road Poole Dorset BH13 7BY on 16 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 AP01 Appointment of Mr Gregory James Miller as a director on 18 May 2021
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 200
06 Mar 2018 SH10 Particulars of variation of rights attached to shares
06 Mar 2018 SH10 Particulars of variation of rights attached to shares
06 Mar 2018 SH10 Particulars of variation of rights attached to shares
06 Mar 2018 SH08 Change of share class name or designation
01 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ The sum of £100 is capitalised 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association