(CS01) Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 16th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, April 2016
| change of name
|
Free Download
|
(CERTNM) Company name changed westlon electrical LIMITEDcertificate issued on 09/04/16
filed on: 9th, April 2016
| change of name
|
Free Download
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 5th Jun 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th May 2015. New Address: 64 Westfield Road West Ealing London W13 9JA. Previous address: C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA
filed on: 28th, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Apr 2014: 1.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(46 pages)
|