WESTDALE LANE MANAGEMENT COMPANY LTD - DERBY


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

Description Filing date
Address. Old address: 18 st. Christophers Way Pride Park Derby DE24 8JY England. Change date: 2024-05-20. New address: Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF. 2024-05-20 View Report
Confirmation statement. Statement with no updates. 2024-05-15 View Report
Persons with significant control. Change date: 2024-05-12. Psc name: Mr Stephen Anthony Reece. 2024-05-15 View Report
Accounts. Accounts type dormant. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type dormant. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Officers. Change date: 2022-04-30. Officer name: Mr Stephen Anthony Reece. 2022-05-12 View Report
Accounts. Accounts type dormant. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Address. New address: 18 st. Christophers Way Pride Park Derby DE24 8JY. Old address: 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW. Change date: 2021-01-11. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Stephen Anthony Reece. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type total exemption full. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-05-27 View Report
Accounts. Accounts type total exemption small. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-06-22 View Report
Address. Old address: 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB. Change date: 2013-06-22. 2013-06-22 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Accounts. Accounts type total exemption small. 2010-08-10 View Report
Annual return. With made up date full list shareholders. 2010-05-28 View Report
Officers. Officer name: Mr Stephen Anthony Reece. 2009-12-23 View Report
Officers. Officer name: Dennis Reece. 2009-12-23 View Report
Accounts. Accounts type total exemption small. 2009-07-13 View Report
Accounts. Legacy. 2009-06-05 View Report
Annual return. Legacy. 2009-05-28 View Report
Accounts. Legacy. 2008-05-29 View Report
Incorporation. Incorporation company. 2008-05-12 View Report