- Company Overview for WESTON [BUSINESS CENTRES] LIMITED (04345221)
- Filing history for WESTON [BUSINESS CENTRES] LIMITED (04345221)
- People for WESTON [BUSINESS CENTRES] LIMITED (04345221)
- Charges for WESTON [BUSINESS CENTRES] LIMITED (04345221)
- More for WESTON [BUSINESS CENTRES] LIMITED (04345221)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
11 Jan 2023 | CH01 | Director's details changed for Mr Richard Kuyper on 31 December 2022 | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a small company made up to 31 July 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 July 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
14 Sep 2020 | MR01 | Registration of charge 043452210007, created on 8 September 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of James Gordon Young Wood as a director on 29 February 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Richard Kuyper on 10 January 2020 | |
13 Dec 2019 | AA | Full accounts made up to 31 July 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
03 Sep 2019 | TM01 | Termination of appointment of Michael William Alden as a director on 30 August 2019 | |
17 Jul 2019 | MR01 | Registration of charge 043452210006, created on 16 July 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Nov 2018 | AA | Full accounts made up to 31 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Richard Kuyper as a director on 5 July 2018 | |
07 Dec 2017 | AA | Full accounts made up to 31 July 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
30 Nov 2017 | CH01 | Director's details changed for Jane Elizabeth Stock on 24 November 2017 | |
06 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
12 Apr 2016 | AP03 | Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 |