Advanced company searchLink opens in new window

WEST LONDON BUSINESS LTD

Company number 02934029

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)
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
20 Nov 2023 AP01 Appointment of Mrs Claire Elizabeth Hammond as a director on 15 November 2023
20 Nov 2023 AP01 Appointment of Ms Fiona Jane Hammond as a director on 15 November 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 AP01 Appointment of Mrs Annette Louise Cast as a director on 22 February 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
31 May 2023 TM01 Termination of appointment of Karen Redhead as a director on 5 January 2023
04 Jan 2023 AP01 Appointment of Mr James Mark Whiteley as a director on 4 January 2023
04 Jan 2023 TM01 Termination of appointment of Andrew Howard Morgan as a director on 4 January 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
06 Jul 2022 AP01 Appointment of Mr Shanker Bhupendra Patel as a director on 21 June 2022
06 Jul 2022 AP01 Appointment of Mr Geoffrey John Rodgers as a director on 21 June 2022
06 Jul 2022 TM01 Termination of appointment of Andrew Stewart Kershaw as a director on 22 June 2022
06 Jul 2022 TM01 Termination of appointment of Christopher Maw as a director on 28 June 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 23/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
16 Mar 2021 AA Accounts for a small company made up to 31 March 2020
06 Nov 2020 AP01 Appointment of Mrs Rebecca Katharine Coffin as a director on 1 November 2020
01 Aug 2020 AD01 Registered office address changed from The Workary 1 Dukes Avenue London W4 2AB England to The Shipping Building C/O Moore Kingston Smith, the Shipping Building the Old Vinyl Factory, Blyth Road Hayes UB3 1HA on 1 August 2020
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
07 Apr 2020 TM01 Termination of appointment of Robert Henry Gray as a director on 20 March 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019