WESTGATE HANDLING SERVICES LIMITED

03738304
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

Documents

Documents
Date Category Description Pages
09 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2023 accounts Annual Accounts 10 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 12 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Annual Accounts 11 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 12 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 12 Buy now
18 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 11 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 13 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 accounts Annual Accounts 6 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 accounts Annual Accounts 5 Buy now
09 Apr 2015 accounts Annual Accounts 5 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
06 May 2014 accounts Annual Accounts 5 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
12 Jun 2013 officers Termination of appointment of secretary (Paul Greenacre) 1 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 officers Termination of appointment of director (Oisin O'kelly) 1 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
11 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 accounts Annual Accounts 20 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 17 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Brian William Lawrence) 2 Buy now
13 May 2010 officers Change of particulars for director (Oisin O'kelly) 2 Buy now
04 Feb 2010 accounts Annual Accounts 10 Buy now
20 May 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 10 Buy now
10 Sep 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
25 Jan 2008 accounts Annual Accounts 10 Buy now
12 Dec 2007 annual-return Return made up to 23/03/07; full list of members 3 Buy now
26 Sep 2007 officers Director's particulars changed 1 Buy now
05 Mar 2007 accounts Annual Accounts 10 Buy now
12 Sep 2006 annual-return Return made up to 23/03/06; full list of members 3 Buy now
01 Mar 2006 accounts Annual Accounts 10 Buy now
01 Feb 2006 annual-return Return made up to 23/03/05; full list of members 3 Buy now
01 Feb 2006 address Registered office changed on 01/02/06 from: unit f court farm industrail estate northumberland close stanwell middlesex TW19 7LN 1 Buy now
23 Mar 2005 address Registered office changed on 23/03/05 from: 31 woodland avenue windsor berkshire SL4 4AG 2 Buy now
03 Mar 2005 accounts Annual Accounts 10 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now
28 May 2004 officers Secretary resigned 1 Buy now
24 May 2004 address Registered office changed on 24/05/04 from: 54A coppermill road wraysbury staines middlesex TW19 5NS 1 Buy now
15 Mar 2004 annual-return Return made up to 23/03/04; full list of members 8 Buy now
17 Feb 2004 accounts Annual Accounts 9 Buy now
19 Mar 2003 annual-return Return made up to 23/03/03; full list of members 8 Buy now
19 Dec 2002 accounts Annual Accounts 7 Buy now
22 Mar 2002 annual-return Return made up to 23/03/02; full list of members 7 Buy now
01 Mar 2002 accounts Annual Accounts 9 Buy now
22 Mar 2001 annual-return Return made up to 23/03/01; full list of members 7 Buy now
25 Oct 2000 accounts Annual Accounts 8 Buy now
05 Apr 2000 annual-return Return made up to 23/03/00; full list of members 6 Buy now
05 Apr 2000 officers New secretary appointed 2 Buy now
28 Mar 2000 accounts Accounting reference date extended from 31/03/00 to 30/04/00 1 Buy now
28 Mar 2000 officers Secretary resigned 1 Buy now
28 Mar 2000 address Registered office changed on 28/03/00 from: 3 hawksway staines middlesex TW18 4RY 1 Buy now
21 Dec 1999 address Registered office changed on 21/12/99 from: 2 green street sunbury on thames middlesex TW16 6RN 1 Buy now
20 Jun 1999 officers Director resigned 1 Buy now
20 Jun 1999 officers Secretary resigned 1 Buy now
20 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
20 Jun 1999 officers New director appointed 2 Buy now
03 Jun 1999 capital Ad 18/05/99--------- £ si 82999@1=82999 £ ic 1/83000 2 Buy now
03 Jun 1999 resolution Resolution 1 Buy now
03 Jun 1999 resolution Resolution 1 Buy now
03 Jun 1999 capital £ nc 2000/100000 18/05/99 1 Buy now
28 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 1999 incorporation Incorporation Company 14 Buy now