Advanced company searchLink opens in new window

WESTWORLD INTERNATIONAL LTD

Company number 09427263

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)
20 Feb 2024 AA Micro company accounts made up to 28 February 2023
20 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
16 Oct 2023 AD01 Registered office address changed from 136 Cherry Tree Lane Stockport 136 Cherry Tree Lane Stockport Cheshire SK2 7PY United Kingdom to 2 Blake Close Galley Common Nuneaton Warcs 2 Blake Close Galley Common Nuneaton CV10 9RQ on 16 October 2023
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
02 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Oct 2018 AD01 Registered office address changed from C/O Department 71 95 Wilton Road London SW1V 1BZ United Kingdom to 136 Cherry Tree Lane Stockport 136 Cherry Tree Lane Stockport Cheshire SK2 7PY on 30 October 2018
12 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr Stephen Martin Smith as a director on 25 January 2018
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
01 Nov 2016 TM01 Termination of appointment of Ameet Dinesh Solanki as a director on 1 November 2016
01 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted