Advanced company searchLink opens in new window

WESTWAY HOLDINGS LIMITED

Company number 09761309

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)
20 Aug 2019 TM01 Termination of appointment of Anthony Mark Williams as a director on 19 August 2019
05 Aug 2019 PSC01 Notification of Anthony Mark Williams as a person with significant control on 2 August 2019
05 Aug 2019 TM01 Termination of appointment of Anthony Marks as a director on 2 August 2019
05 Aug 2019 AP01 Appointment of Anthony Mark Williams as a director on 2 August 2019
05 Aug 2019 PSC07 Cessation of Anthony Marks as a person with significant control on 2 August 2019
21 May 2019 SH06 Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 82.855
11 Apr 2019 AP01 Appointment of Mr Joseph Michael Griffin as a director on 10 April 2019
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Richard Nicholas Birch as a director on 4 April 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
30 Jan 2019 MR01 Registration of charge 097613090003, created on 29 January 2019
30 Jan 2019 MR01 Registration of charge 097613090004, created on 29 January 2019
27 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with updates
25 Oct 2018 AA Micro company accounts made up to 28 February 2018
27 Apr 2018 MR01 Registration of charge 097613090002, created on 26 April 2018
13 Nov 2017 AP03 Appointment of Richard Baptiste as a secretary on 8 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 AP01 Appointment of Mr Richard Birch as a director on 3 November 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 AD01 Registered office address changed from PO Box EC2N 2QP C/O Baptiste & Co 23 Austin Friars London EC2N 2QP United Kingdom to C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 11 August 2017
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 102.355
10 Aug 2017 AD01 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to PO Box EC2N 2QP C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 10 August 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that the name of the share capital of the above company be changed from 100 £1 shares to 10,000,000 share with immediate effect 04/07/2017
26 Jul 2017 SH02 Sub-division of shares on 4 July 2017