Advanced company searchLink opens in new window

WEST POINT PLANT LIMITED

Company number 03353887

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)
11 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,100
30 Apr 2015 CH01 Director's details changed for Mr Michael Francis Regan on 30 April 2015
30 Apr 2015 CH03 Secretary's details changed for Elizabeth Marie Regan on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Elizabeth Marie Regan on 30 April 2014
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2015 SH10 Particulars of variation of rights attached to shares
10 Apr 2015 SH08 Change of share class name or designation
10 Apr 2015 SH02 Sub-division of shares on 13 March 2015
08 Jan 2015 AA Group of companies' accounts made up to 30 September 2014
05 Aug 2014 AD01 Registered office address changed from Westpoint House Securehold Business Centre Studley Road Redditch B98 7LG to Caitom House Fishing Line Road Redditch Worcestershire B97 6EW on 5 August 2014
02 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,100
24 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
06 Mar 2014 MR01 Registration of charge 033538870007
19 Jun 2013 AA Group of companies' accounts made up to 30 September 2012
14 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
14 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
30 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
08 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
15 Jun 2010 AUD Auditor's resignation
20 May 2010 AA Group of companies' accounts made up to 30 September 2009
17 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders