WEST 13TH LIMITED

05147542
124 CITY ROAD LONDON LONDON EC1V 2NX

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 2 Buy now
03 Jun 2024 capital Return of Allotment of shares 4 Buy now
02 May 2024 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2024 change-of-name Change Of Name Notice 2 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Jun 2023 accounts Annual Accounts 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
10 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2022 accounts Annual Accounts 2 Buy now
24 Oct 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
08 Apr 2020 accounts Annual Accounts 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
20 Jun 2019 accounts Annual Accounts 2 Buy now
13 Oct 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
15 May 2018 capital Return of Allotment of shares 4 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
17 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Sep 2016 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2016 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 officers Change of particulars for director (Mr Stephen Trevor Din) 5 Buy now
06 Oct 2015 annual-return Annual Return 14 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
17 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
04 Nov 2014 annual-return Annual Return 14 Buy now
30 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Aug 2014 accounts Annual Accounts 8 Buy now
30 Aug 2014 accounts Annual Accounts 8 Buy now
30 Aug 2014 accounts Annual Accounts 8 Buy now
30 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2014 annual-return Annual Return 14 Buy now
30 Aug 2014 annual-return Annual Return 13 Buy now
30 Aug 2014 officers Change of particulars for director (Mr Stephen Trevor Din) 3 Buy now
30 Aug 2014 restoration Restoration Order Of Court 3 Buy now
24 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2011 annual-return Annual Return 14 Buy now
27 Sep 2011 accounts Annual Accounts 8 Buy now
10 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
25 Nov 2010 annual-return Annual Return 14 Buy now
25 Nov 2010 officers Change of particulars for director (Mr Stephen Trevor Din) 3 Buy now
01 Sep 2010 accounts Annual Accounts 10 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jan 2010 officers Termination of appointment of director (Susannah Leach) 2 Buy now
03 Nov 2009 accounts Annual Accounts 14 Buy now
09 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from, meon house 12C the square, wickham, hampshire, PO17 5JQ 1 Buy now
09 Jun 2009 address Location of register of members 1 Buy now
09 Jun 2009 address Location of debenture register 1 Buy now
28 Jan 2009 officers Appointment terminated secretary joanne hunter 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from, the long barn wickham road, fareham, hampshire, PO17 5BN 1 Buy now
23 Sep 2008 accounts Annual Accounts 12 Buy now
23 Sep 2008 accounts Annual Accounts 12 Buy now
18 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
18 Jun 2008 address Location of debenture register 1 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from, the long barn, wickham road, fareham, hampshire, PO17 5BN 1 Buy now
18 Jun 2008 address Location of register of members 1 Buy now
23 Dec 2007 accounts Annual Accounts 11 Buy now
27 Oct 2007 accounts Annual Accounts 10 Buy now
31 Aug 2007 accounts Accounting reference date shortened from 31/03/07 to 30/09/06 1 Buy now
07 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
01 Jun 2007 officers Director's particulars changed 1 Buy now
26 Oct 2006 officers Secretary's particulars changed 1 Buy now
08 Sep 2006 officers New secretary appointed 1 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
31 Jul 2006 annual-return Return made up to 07/06/06; full list of members 7 Buy now
13 Apr 2006 resolution Resolution 27 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2006 officers New secretary appointed 2 Buy now
20 Mar 2006 officers Director's particulars changed 1 Buy now
17 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2005 officers Secretary resigned 1 Buy now
07 Sep 2005 annual-return Return made up to 07/06/05; full list of members 6 Buy now
11 Jul 2005 address Registered office changed on 11/07/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN 1 Buy now
08 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
22 Jun 2004 officers New secretary appointed 2 Buy now
22 Jun 2004 officers New director appointed 2 Buy now
11 Jun 2004 officers Secretary resigned 1 Buy now
11 Jun 2004 officers Director resigned 1 Buy now
07 Jun 2004 incorporation Incorporation Company 6 Buy now