Advanced company searchLink opens in new window

WESTWAY HOLDINGS NORTH WEST LIMITED

Company number 10771916

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)
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
10 Jun 2020 TM01 Termination of appointment of Joseph Michael Griffin as a director on 10 June 2020
10 Jun 2020 TM02 Termination of appointment of Richard Baptiste as a secretary on 10 January 2020
10 Jun 2020 AD01 Registered office address changed from C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP England to 6th Floor, 2 London Wall Place London EC2Y 5AU on 10 June 2020
13 Jan 2020 RM01 Appointment of receiver or manager
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 AP01 Appointment of Mr Joseph Michael Griffin as a director on 5 August 2019
07 Aug 2019 AP03 Appointment of Richard Baptiste as a secretary on 5 August 2019
04 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
04 Aug 2019 PSC01 Notification of Anthony Mark Williams as a person with significant control on 2 August 2019
04 Aug 2019 AP01 Appointment of Anthony Mark Williams as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Anthony Marks as a director on 2 August 2019
02 Aug 2019 PSC07 Cessation of Anthony Marks as a person with significant control on 2 August 2019
19 Jun 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
21 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 October 2018
09 Aug 2018 MR01 Registration of charge 107719160003, created on 20 July 2018
09 Aug 2018 MR01 Registration of charge 107719160004, created on 20 July 2018
07 Aug 2018 MR01 Registration of charge 107719160002, created on 19 July 2018
07 Aug 2018 MR01 Registration of charge 107719160001, created on 19 July 2018
01 Aug 2018 AD01 Registered office address changed from 23 Austin Friars London England EC2N 2QP to C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP on 1 August 2018
30 Jul 2018 AD01 Registered office address changed from 22 Richmond Avenue Brentwood Essex CM14 4XJ United Kingdom to 23 Austin Friars London England EC2N 2QP on 30 July 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
16 Apr 2018 PSC07 Cessation of Craig Aldridge as a person with significant control on 16 April 2018
16 Apr 2018 PSC01 Notification of Anthony Marks as a person with significant control on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Craig Aldridge as a director on 16 April 2018