WESTRAND INVESTMENTS LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Address. Old address: C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS. Change date: 2021-02-16. New address: 69 Windsor Road Prestwich Manchester M25 0DB. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Persons with significant control. Cessation date: 2019-04-01. Psc name: Warren Phillips. 2019-04-01 View Report
Persons with significant control. Psc name: Leah Phillips. Cessation date: 2019-04-01. 2019-04-01 View Report
Persons with significant control. Psc name: Westrand Holdings Limited. Notification date: 2019-04-01. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Accounts. Accounts type micro entity. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type micro entity. 2016-12-26 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type micro entity. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type micro entity. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Officers. Change date: 2013-12-12. Officer name: Mrs. Leah Phillips. 2013-12-12 View Report
Officers. Officer name: Mrs. Leah Phillips. Change date: 2013-12-12. 2013-12-12 View Report
Officers. Officer name: Mr Warren Phillips. Change date: 2013-12-12. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Accounts. Change account reference date company previous extended. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Accounts. Accounts type total exemption small. 2011-11-01 View Report
Address. Change date: 2011-10-04. Old address: 40a Bury New Road Prestwich M25 0LD. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-10-22 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Officer name: Mrs. Leah Phillips. 2010-02-17 View Report
Officers. Change date: 2010-01-18. Officer name: Mr Warren Phillips. 2010-02-17 View Report
Officers. Officer name: Leah Phillips. Change date: 2010-01-18. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-11-07 View Report
Annual return. Legacy. 2009-01-14 View Report
Capital. Description: Ad 09/01/08--------- £ si 1@1=1 £ ic 1/2. 2008-01-14 View Report
Officers. Description: New secretary appointed. 2008-01-14 View Report
Officers. Description: New director appointed. 2008-01-14 View Report
Officers. Description: Secretary resigned. 2008-01-04 View Report
Officers. Description: Director resigned. 2008-01-04 View Report
Incorporation. Incorporation company. 2008-01-03 View Report