(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, September 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2022
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, November 2021
| resolution
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, November 2021
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, November 2021
| accounts
|
Free Download
(38 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, October 2021
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, October 2021
| resolution
|
Free Download
(6 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, October 2020
| resolution
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 1st, October 2020
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, September 2019
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, June 2018
| accounts
|
Free Download
(34 pages)
|
(CH02) Directors's details changed on 2nd October 2017
filed on: 13th, June 2018
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 30th October 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 4th March 2015. New Address: Alexandra House Regent Road Merseyside Liverpool L20 1ES. Previous address: 1 St. Pauls Square Old Hall Street Liverpool Merseyside L3 9SJ
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2014: 101.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(16 pages)
|
(TM01) 2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 2nd May 2014.
filed on: 2nd, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed westway holdings uk LIMITEDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 17th April 2014 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 17th April 2014 - the day secretary's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 17th April 2014 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 17th April 2014 - the day director's appointment was terminated
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 01/11/13
filed on: 4th, November 2013
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, November 2013
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 4th November 2013: 101.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by directors
filed on: 4th, November 2013
| capital
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 4th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th September 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 4th September 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 18th August 2011 - the day director's appointment was terminated
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd August 2011 - the day director's appointment was terminated
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th September 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 20th August 2010 - the day director's appointment was terminated
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) 20th August 2010 - the day director's appointment was terminated
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Legal Department 7Th Floor Cottons Centre Hays Lane London SE1 2QE on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to 2nd October 2009 with shareholders record
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 13th August 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 13th August 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 13th August 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, April 2009
| resolution
|
Free Download
(17 pages)
|
(288a) On 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 30th March 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/2009 from 51 eastcheap london EC3M 1JP
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On 30th March 2009 Appointment terminated secretary
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed minmar (920) LIMITEDcertificate issued on 27/03/09
filed on: 27th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(24 pages)
|