Advanced company searchLink opens in new window

WESTERLY WINDS LIMITED

Company number 11679973

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)
10 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Uncommon 126 New Kings Road London SW6 4LZ on 7 November 2023
12 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
27 Jun 2023 SH08 Change of share class name or designation
22 May 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
11 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 220
11 May 2023 PSC04 Change of details for Mr Edward Bernard Charles Van Cutsem as a person with significant control on 2 May 2023
11 May 2023 PSC04 Change of details for Mr Karim Abdel-Ghaffar Plaza as a person with significant control on 2 May 2023
03 May 2023 AA Total exemption full accounts made up to 30 November 2022
26 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
07 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
02 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Aug 2019 PSC01 Notification of Edward Bernard Charles Van Cutsem as a person with significant control on 10 July 2019
22 Aug 2019 PSC04 Change of details for Mr Karim Abdel-Ghaffar Plaza as a person with significant control on 10 July 2019
22 Aug 2019 AP01 Appointment of Mr Edward Bernard Charles Van Cutsem as a director on 10 July 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 200
12 Aug 2019 SH08 Change of share class name or designation
12 Aug 2019 SH10 Particulars of variation of rights attached to shares
12 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted