WESTFORD BUILDING LTD - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-08-27 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Officers. Officer name: Jacob Silver. Termination date: 2021-11-08. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2020-08-31 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type micro entity. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Accounts. Accounts type unaudited abridged. 2018-08-15 View Report
Address. New address: C/O the Freehold Agent Ltd 214 Stamford Hill London N16 6RA. Change date: 2018-06-11. Old address: C/O 30 Castlewood Road London N16 6DW England. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Address. Old address: 30 Castlewood Road London N16 6DW England. New address: C/O 30 Castlewood Road London N16 6DW. Change date: 2018-04-12. 2018-04-12 View Report
Accounts. Accounts type total exemption small. 2017-08-29 View Report
Persons with significant control. Psc name: Feigy Perlstein. Notification date: 2016-06-01. 2017-07-20 View Report
Persons with significant control. Psc name: Chaim Meir Stern. Notification date: 2016-06-01. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-07-20 View Report
Persons with significant control. Notification date: 2016-06-01. Psc name: Nachlas Yakov Trust. 2017-07-20 View Report
Address. New address: 30 Castlewood Road London N16 6DW. Change date: 2016-12-22. Old address: Suite No. 27 159 Clapton Common London E5 9AE. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-08-29 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Officers. Appointment date: 2016-01-25. Officer name: Mr Chaim Meir Stern. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Officers. Appointment date: 2015-05-12. Officer name: Mr Jacob Silver. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2014-11-16 View Report
Mortgage. Charge number: 083047830003. Charge creation date: 2014-10-08. 2014-10-23 View Report
Accounts. Change account reference date company previous shortened. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Address. Change date: 2014-01-13. Old address: 55 Edgwarebury Gardens Edgware Middlesex HA8 8LL United Kingdom. 2014-01-13 View Report
Mortgage. Charge number: 083047830001. 2013-07-26 View Report
Mortgage. Charge number: 083047830002. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Officers. Officer name: Mrs. Feigy Perlstein. 2013-03-20 View Report
Address. Change date: 2013-03-04. Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. 2013-03-04 View Report
Officers. Officer name: Yomtov Jacobs. 2013-03-04 View Report
Incorporation. Incorporation company. 2012-11-22 View Report