Advanced company searchLink opens in new window

WESTWAY SERVICES HOLDINGS (2010) LTD.

Company number 06635884

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)
10 Apr 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 October 2016
10 Apr 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017
09 Dec 2016 AA Full accounts made up to 29 February 2016
07 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
05 Apr 2016 TM01 Termination of appointment of John Robert Spencer as a director on 31 March 2016
25 Jan 2016 AA01 Current accounting period extended from 31 October 2015 to 28 February 2016
05 Jan 2016 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Vivien Hale
04 Jan 2016 MR04 Satisfaction of charge 066358840004 in full
04 Jan 2016 MR04 Satisfaction of charge 066358840003 in full
31 Dec 2015 AP01 Appointment of Mr Mike Bindeman as a director on 9 December 2015
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2015 AP01 Appointment of Mr John Robert Spencer as a director on 9 December 2015
18 Dec 2015 TM01 Termination of appointment of Christopher Wyrill as a director on 9 December 2015
18 Dec 2015 TM01 Termination of appointment of Andrew Bryant Symmonds as a director on 9 December 2015
18 Dec 2015 TM01 Termination of appointment of David Eric Steventon as a director on 9 December 2015
18 Dec 2015 TM01 Termination of appointment of Vivien Joan Hale as a director on 9 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 5TH January 2016
17 Dec 2015 TM02 Termination of appointment of Vivien Joan Hale as a secretary on 9 March 2015
16 Dec 2015 AA01 Previous accounting period shortened from 28 February 2016 to 31 October 2015
04 Dec 2015 AA Full accounts made up to 28 February 2015
17 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 14,196.59
24 Apr 2015 AP01 Appointment of Mr Christopher Wyrill as a director on 1 December 2014
11 Dec 2014 SH20 Statement by Directors
11 Dec 2014 SH19 Statement of capital on 11 December 2014
  • GBP 14,196.59
11 Dec 2014 CAP-SS Solvency Statement dated 20/11/14
11 Dec 2014 TM01 Termination of appointment of Carl Alan Brooks as a director on 20 November 2014