WESTWAY SERVICES HOLDINGS (2010) LTD.
Company number 06635884
- Company Overview for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- Filing history for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- People for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- Charges for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- Registers for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
- More for WESTWAY SERVICES HOLDINGS (2010) LTD. (06635884)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |