Advanced company searchLink opens in new window

WESTON SCOOTERS LTD

Company number 09624418

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)
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
05 Jun 2024 CH01 Director's details changed for Mr Matthew Bryan Stokes on 11 February 2024
05 Jun 2024 PSC04 Change of details for Mr Matthew Bryan Stokes as a person with significant control on 11 February 2024
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
06 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 AD01 Registered office address changed from 36 the Deans Portishead Bristol BS20 6EQ England to 18 Clyce Road Highbridge TA9 3DH on 29 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
08 May 2018 AD01 Registered office address changed from 49 Hill Road Weston-Super-Mare BS23 2RZ England to 36 the Deans Portishead Bristol BS20 6EQ on 8 May 2018
23 Nov 2017 AD01 Registered office address changed from Unit 4 Moorland Laundry Devonshire Road Weston-Super-Mare Avon BS23 4EF England to 49 Hill Road Weston-Super-Mare BS23 2RZ on 23 November 2017
16 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Aug 2016 TM01 Termination of appointment of Carl Newberry as a director on 22 August 2016
04 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
17 Jul 2015 AD01 Registered office address changed from 49 Hill Road Weston-Super-Mare BS23 2RZ United Kingdom to Unit 4 Moorland Laundry Devonshire Road Weston-Super-Mare Avon BS23 4EF on 17 July 2015
29 Jun 2015 AP01 Appointment of Mr Carl Newberry as a director on 4 June 2015