WESTLAWN LIMITED

03134249
FIRST FLOOR 8A CARLTON CRESCENT SOUTHAMPTON ENGLAND SO15 2EZ

Documents

Documents
Date Category Description Pages
25 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
25 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 4 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
06 Dec 2012 officers Change of particulars for director (Mr Nicolas Julian Eagle) 2 Buy now
06 Dec 2012 officers Change of particulars for director (Mr Kenneth Toby Lake) 2 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Jane Sanders) 1 Buy now
07 Sep 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Kenneth Toby Lake) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Nicolas Julian Eagle) 2 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 annual-return Return made up to 05/12/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from unit 217 solent business centre millbrook road west southampton hampshire SO15 0HW 1 Buy now
04 Feb 2008 annual-return Return made up to 05/12/07; full list of members 2 Buy now
22 Oct 2007 accounts Annual Accounts 4 Buy now
05 Dec 2006 annual-return Return made up to 05/12/06; full list of members 2 Buy now
07 Nov 2006 accounts Annual Accounts 4 Buy now
19 Dec 2005 annual-return Return made up to 05/12/05; full list of members 7 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
19 Dec 2005 officers New secretary appointed 2 Buy now
08 Nov 2005 accounts Annual Accounts 5 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2004 annual-return Return made up to 05/12/04; full list of members 7 Buy now
13 Oct 2004 accounts Annual Accounts 4 Buy now
01 Dec 2003 annual-return Return made up to 05/12/03; full list of members 7 Buy now
14 Oct 2003 accounts Annual Accounts 4 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: unit 313A solent business centre southampton hampshire SO15 0HW 1 Buy now
13 Jan 2003 annual-return Return made up to 05/12/02; full list of members 7 Buy now
18 Sep 2002 accounts Annual Accounts 4 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: 1/2 cranbury building cranbury place southampton hampshire SO14 0LG 1 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2002 accounts Annual Accounts 4 Buy now
04 Dec 2001 annual-return Return made up to 05/12/01; full list of members 6 Buy now
17 Oct 2001 officers New secretary appointed 2 Buy now
10 Oct 2001 officers Secretary resigned 1 Buy now
11 Dec 2000 annual-return Return made up to 05/12/00; full list of members 6 Buy now
15 Sep 2000 accounts Annual Accounts 4 Buy now
22 Dec 1999 annual-return Return made up to 05/12/99; full list of members 6 Buy now
02 Nov 1999 accounts Annual Accounts 5 Buy now
31 Mar 1999 accounts Annual Accounts 5 Buy now
04 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 1998 annual-return Return made up to 05/12/98; full list of members 6 Buy now
24 Mar 1998 address Registered office changed on 24/03/98 from: arcadia house 316A priory road st denys southampton S017 2LS 1 Buy now
30 Dec 1997 annual-return Return made up to 05/12/97; no change of members 8 Buy now
06 Oct 1997 accounts Annual Accounts 11 Buy now
06 Apr 1997 annual-return Return made up to 05/12/96; full list of members 6 Buy now
21 Jan 1997 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 1996 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
02 May 1996 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 1996 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 1996 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 1996 officers New director appointed 2 Buy now
16 Feb 1996 officers New secretary appointed 2 Buy now
16 Feb 1996 officers New director appointed 2 Buy now
17 Jan 1996 incorporation Memorandum Articles 11 Buy now
17 Jan 1996 resolution Resolution 1 Buy now
16 Jan 1996 officers Director resigned 1 Buy now