Advanced company searchLink opens in new window

GKN WESTLAND SERVICES LIMITED

Company number 00474918

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)
20 May 2016 CH01 Director's details changed for Miss Kerry Anne Watson on 6 May 2016
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2015 CC04 Statement of company's objects
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The companys memoranum of association are to be treated as provisions of the companys articles of association. 16/03/2015
02 Feb 2015 CH01 Director's details changed for Miss Kerry Anne Watson on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr David Neale Gordon Radford on 2 February 2015
19 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
19 Sep 2014 AD04 Register(s) moved to registered office address Po Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
23 Aug 2013 AD01 Registered office address changed from Ferry Road East Cowes Isle of Wight PO32 6RA on 23 August 2013
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AP01 Appointment of Mr David Neale Gordon Radford as a director
06 Mar 2013 AP01 Appointment of Mr Nigel John Stephens as a director
06 Mar 2013 TM01 Termination of appointment of Barry Deeming as a director
06 Mar 2013 TM01 Termination of appointment of Jeffrey Armitage as a director
06 Mar 2013 AP01 Appointment of Kerry Anne Watson as a director
06 Mar 2013 TM01 Termination of appointment of Paul Jones as a director
06 Mar 2013 TM02 Termination of appointment of Andrew Dutton as a secretary
27 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 AP01 Appointment of Mr Paul Robert Jones as a director
09 May 2012 TM01 Termination of appointment of Marcus Bryson as a director
23 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders