Advanced company searchLink opens in new window

WESTFIELD NOBLE LIMITED

Company number 10782349

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 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
31 Dec 2022 AD01 Registered office address changed from 48 Campion Close Gloucester GL4 6YQ England to 1C Cranbrook Road Bristol BS6 7BJ on 31 December 2022
31 Dec 2022 PSC07 Cessation of Kayleigh Pritchett as a person with significant control on 4 December 2022
31 Dec 2022 TM01 Termination of appointment of Kayleigh Pritchett as a director on 4 December 2022
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 AA Total exemption full accounts made up to 31 May 2021
30 Jun 2021 AD01 Registered office address changed from Flat 5, 3 the Stockyards the Stockyards Gloucester GL1 2AL England to 48 Campion Close Gloucester GL4 6YQ on 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
28 May 2021 TM01 Termination of appointment of Michael Walter Breeze as a director on 19 May 2021
02 Mar 2021 PSC07 Cessation of Violet Machona as a person with significant control on 1 March 2020
02 Mar 2021 PSC07 Cessation of Michael Walter Breeze as a person with significant control on 1 May 2020
02 Mar 2021 PSC01 Notification of Kayleigh Pritchett as a person with significant control on 1 March 2020
02 Mar 2021 PSC07 Cessation of Stuart James Christie as a person with significant control on 1 March 2020
17 Nov 2020 AD01 Registered office address changed from 35 Westfield Avenue Tewkesbury GL20 8QP England to Flat 5, 3 the Stockyards the Stockyards Gloucester GL1 2AL on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Nicola Audrey Breeze as a director on 10 November 2020
17 Nov 2020 PSC07 Cessation of Nicola Audrey Breeze as a person with significant control on 10 November 2020
17 Nov 2020 TM01 Termination of appointment of Stuart James Christie as a director on 10 November 2020
17 Nov 2020 TM01 Termination of appointment of Violet Machona as a director on 10 November 2020
09 Nov 2020 PSC01 Notification of Troy Declan Badaloo as a person with significant control on 9 November 2020
13 Jul 2020 AA Total exemption full accounts made up to 31 May 2020