Download leads from Nexok and grow your business. Find out more

Westminster Ltd

Documents

Total Documents120
Total Pages282

Filing History

22 November 2023Previous accounting period extended from 31 March 2023 to 30 September 2023
24 July 2023Confirmation statement made on 1 June 2023 with no updates
7 November 2022Accounts for a dormant company made up to 31 March 2022
26 September 2022Change of details for Mr Colin Hugh Deehan as a person with significant control on 1 August 2022
26 September 2022Director's details changed for Mr Colin Hugh Deehan on 1 August 2022
12 June 2022Confirmation statement made on 1 June 2022 with no updates
14 December 2021Accounts for a dormant company made up to 31 March 2021
24 June 2021Confirmation statement made on 1 June 2021 with no updates
1 December 2020Director's details changed for Mr Colin Hugh Deehan on 13 September 2020
1 December 2020Director's details changed for Mr Corey Ezra Deehan on 13 September 2020
1 December 2020Change of details for Mr Colin Hugh Deehan as a person with significant control on 13 September 2020
16 June 2020Accounts for a dormant company made up to 31 March 2020
16 June 2020Confirmation statement made on 1 June 2020 with no updates
8 October 2019Registered office address changed from Westminster Business Centre Printing House Lane Hayes UB3 1AP to Tideway House Park Lane Richmond TW9 2RA on 8 October 2019
10 June 2019Confirmation statement made on 1 June 2019 with no updates
14 May 2019Accounts for a dormant company made up to 31 March 2019
11 December 2018Accounts for a dormant company made up to 31 March 2018
24 June 2018Confirmation statement made on 1 June 2018 with no updates
14 December 2017Accounts for a dormant company made up to 31 March 2017
14 December 2017Accounts for a dormant company made up to 31 March 2017
2 June 2017Confirmation statement made on 1 June 2017 with updates
2 June 2017Confirmation statement made on 1 June 2017 with updates
6 March 2017Appointment of Colin Hugh Deehan as a director on 6 March 2017
6 March 2017Appointment of Colin Hugh Deehan as a director on 6 March 2017
26 January 2017Accounts for a dormant company made up to 31 March 2016
26 January 2017Accounts for a dormant company made up to 31 March 2016
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
22 June 2015Accounts for a dormant company made up to 31 March 2015
22 June 2015Accounts for a dormant company made up to 31 March 2015
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
19 February 2015Appointment of Mr Corey Ezra Deehan as a director on 18 February 2015
19 February 2015Termination of appointment of Colin Hugh Deehan as a director on 18 February 2015
19 February 2015Termination of appointment of Colin Hugh Deehan as a director on 18 February 2015
19 February 2015Appointment of Mr Corey Ezra Deehan as a director on 18 February 2015
24 January 2015Accounts for a dormant company made up to 31 March 2014
24 January 2015Accounts for a dormant company made up to 31 March 2014
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
3 October 2013Registered office address changed from 22 the Green Richmond Surrey TW9 1LX United Kingdom on 3 October 2013
3 October 2013Registered office address changed from 22 the Green Richmond Surrey TW9 1LX United Kingdom on 3 October 2013
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
10 June 2013Accounts for a dormant company made up to 31 March 2013
10 June 2013Accounts for a dormant company made up to 31 March 2013
28 January 2013Accounts for a dormant company made up to 31 March 2012
28 January 2013Accounts for a dormant company made up to 31 March 2012
1 October 2012Registered office address changed from 14 Corsellis Square St Margarets Twickenham TW1 1QT England on 1 October 2012
1 October 2012Director's details changed for Mr Colin Hugh Deehan on 1 October 2012
1 October 2012Director's details changed for Mr Colin Hugh Deehan on 1 October 2012
1 October 2012Director's details changed for Mr Colin Hugh Deehan on 1 October 2012
1 October 2012Registered office address changed from 14 Corsellis Square St Margarets Twickenham TW1 1QT England on 1 October 2012
1 October 2012Registered office address changed from 14 Corsellis Square St Margarets Twickenham TW1 1QT England on 1 October 2012
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
18 June 2012Director's details changed for Mr Colin Hugh Deehan on 30 November 2011
18 June 2012Director's details changed for Mr Colin Hugh Deehan on 30 November 2011
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-06
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-06
14 February 2012Change of name notice
14 February 2012Change of name notice
6 January 2012Termination of appointment of Nominee Secretary Ltd as a secretary
6 January 2012Termination of appointment of Nominee Secretary Ltd as a secretary
23 December 2011Registered office address changed from 13 Corsellis Square St Margarets Twickenham TW1 1QT England on 23 December 2011
23 December 2011Registered office address changed from 13 Corsellis Square St Margarets Twickenham TW1 1QT England on 23 December 2011
12 December 2011Director's details changed for Mr Colin Deehan on 12 December 2011
12 December 2011Director's details changed for Mr Colin Deehan on 12 December 2011
30 November 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 99
30 November 2011Termination of appointment of Edwina Coales as a director
30 November 2011Termination of appointment of Nominee Director Ltd as a director
30 November 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 30 November 2011
30 November 2011Appointment of Mr Colin Deehan as a director
30 November 2011Termination of appointment of Edwina Coales as a director
30 November 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 30 November 2011
30 November 2011Termination of appointment of Nominee Director Ltd as a director
30 November 2011Appointment of Mr Colin Deehan as a director
30 November 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 99
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
4 April 2011Accounts for a dormant company made up to 31 March 2011
4 April 2011Accounts for a dormant company made up to 31 March 2011
14 October 2010Appointment of Ms Edwina Coales as a director
14 October 2010Appointment of Ms Edwina Coales as a director
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
1 April 2010Accounts for a dormant company made up to 31 March 2010
1 April 2010Accounts for a dormant company made up to 31 March 2010
2 June 2009Return made up to 01/06/09; full list of members
2 June 2009Return made up to 01/06/09; full list of members
7 April 2009Accounts for a dormant company made up to 31 March 2009
7 April 2009Accounts for a dormant company made up to 31 March 2009
2 June 2008Return made up to 04/05/08; full list of members
2 June 2008Return made up to 04/05/08; full list of members
2 June 2008Return made up to 01/06/08; full list of members
2 June 2008Return made up to 01/06/08; full list of members
18 April 2008Accounts for a dormant company made up to 31 March 2008
18 April 2008Accounts for a dormant company made up to 31 March 2008
4 May 2007Return made up to 04/05/07; full list of members
4 May 2007Return made up to 04/05/07; full list of members
3 April 2007Accounts for a dormant company made up to 31 March 2007
3 April 2007Accounts for a dormant company made up to 31 March 2007
25 April 2006Return made up to 25/04/06; full list of members
25 April 2006Return made up to 25/04/06; full list of members
5 April 2006Accounts for a dormant company made up to 31 March 2006
5 April 2006Accounts for a dormant company made up to 31 March 2006
29 December 2005Accounts for a dormant company made up to 31 March 2005
29 December 2005Accounts for a dormant company made up to 31 March 2005
22 April 2005Return made up to 22/04/05; full list of members
22 April 2005Return made up to 22/04/05; full list of members
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR
23 March 2004Incorporation
23 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed