Advanced company searchLink opens in new window

WESTLAKE PHARMACY SERVICES LTD

Company number 05320822

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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
19 Dec 2016 AD01 Registered office address changed from Two Oaks 2 Hearn Close, Penn High Wycombe Buckinghamshire HP10 8JT England to 8 Derby Road Industrial Estate Hounslow TW3 3UH on 19 December 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
19 Oct 2016 AD01 Registered office address changed from Unit 8 Derby Road Industrial Estate Derby Road Hounslow TW3 3UH to Two Oaks 2 Hearn Close, Penn High Wycombe Buckinghamshire HP10 8JT on 19 October 2016
20 Aug 2016 CH01 Director's details changed for Mr Bhinder Singh Purewal on 20 August 2016
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
03 Jan 2014 CH03 Secretary's details changed for Mr Jatinder Singh Rai on 1 November 2013
02 Jan 2014 CH01 Director's details changed for Mr Jatinder Singh Rai on 1 November 2013
07 Oct 2013 TM01 Termination of appointment of Mohinder Purewal as a director
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
01 Nov 2011 MISC Amending form 288A to correct D.O.b 01/11/2011