Advanced company searchLink opens in new window

WESTLAND HORTICULTURE LIMITED

Company number NI027321

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)
15 Mar 2017 MR01 Registration of charge NI0273210012, created on 6 March 2017
15 Mar 2017 MR01 Registration of charge NI0273210014, created on 6 March 2017
03 Mar 2017 MR01 Registration of charge NI0273210010, created on 3 March 2017
02 Jun 2016 AA Group of companies' accounts made up to 30 August 2015
15 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8,422
01 Oct 2015 AA Group of companies' accounts made up to 28 December 2014
12 Aug 2015 MR01 Registration of charge NI0273210009, created on 11 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
24 Jun 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 August 2015
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8,422
21 Nov 2014 MR01 Registration of charge NI0273210008, created on 12 November 2014
16 Oct 2014 AUD Auditor's resignation
02 Oct 2014 AA Group of companies' accounts made up to 29 December 2013
19 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 8,422
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
06 Sep 2013 MR01 Registration of charge 0273210007
16 May 2013 MR04 Satisfaction of charge 2 in full
16 May 2013 MR04 Satisfaction of charge 1 in full
09 May 2013 SH03 Purchase of own shares.
03 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Jamie Robinson as a director
15 Jan 2013 AP01 Appointment of Mr Peter Madden as a director
31 Oct 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re: draft option deed 15/10/2012
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
02 Oct 2012 AP01 Appointment of Mr Scott Dougherty as a director
25 Sep 2012 TM01 Termination of appointment of Patrick Mclaughlin as a director