- Company Overview for 5 WEST LIMITED (04856467)
- Filing history for 5 WEST LIMITED (04856467)
- People for 5 WEST LIMITED (04856467)
- Charges for 5 WEST LIMITED (04856467)
- More for 5 WEST LIMITED (04856467)
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 Sep 2015 | MR04 | Satisfaction of charge 048564670003 in full | |
31 Jul 2015 | MR01 | Registration of charge 048564670005, created on 31 July 2015 | |
31 Jul 2015 | MR01 | Registration of charge 048564670004, created on 31 July 2015 | |
02 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Jun 2015 | AP03 | Appointment of Nicola Jane Denham as a secretary on 1 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Amanda Jane Springate as a secretary on 1 May 2015 | |
29 Sep 2014 | MR01 | Registration of charge 048564670003, created on 26 September 2014 | |
26 Sep 2014 | MR01 | Registration of charge 048564670002, created on 26 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
13 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
21 Jan 2014 | AD01 | Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 January 2014 | |
20 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Sep 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 19 August 2013
|
|
04 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 19 August 2013
|
|
26 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | CERTNM |
Company name changed a t racing LIMITED\certificate issued on 28/06/11
|
|
28 Jun 2011 | CONNOT | Change of name notice |