25 WESTERN DRIVE LIMITED
Status | ACTIVE |
Company No. | 08336387 |
Category | |
Incorporated | 19 Dec 2012 |
Age | 11 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
25 WESTERN DRIVE LIMITED is an active with number 08336387. It was incorporated 11 years, 5 months, 15 days ago, on 19 December 2012. The company address is Coniston House Coniston House, Liverpool, L17 0EW, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 10 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Carolyn Delaney
Appointment date: 2023-08-01
Documents
Termination secretary company with name termination date
Date: 10 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Residence (Liverpool) Ltd
Termination date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
New address: Coniston House Mossley Hill Drive Liverpool L17 0EW
Old address: C/O Residence Liverpool Ltd 54 st James Street Liverpool L1 0AB England
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Appoint corporate secretary company with name date
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Residence (Liverpool) Ltd
Appointment date: 2021-10-14
Documents
Termination secretary company with name termination date
Date: 02 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-30
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-30
New address: C/O Residence Liverpool Ltd 54 st James Street Liverpool L1 0AB
Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
Documents
Appoint person director company with name date
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-09
Officer name: Suzanne Lamb
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander James Clifford
Appointment date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2019-03-06
Old address: 29 Howard Walk London N2 0HB
Documents
Appoint corporate secretary company with name date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Appointment date: 2019-03-06
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Ellis Hooson
Termination date: 2019-03-06
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Maria Stirling
Termination date: 2019-03-06
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 29 Howard Walk London N2 0HB
Old address: 21 Beacham Road Southport Beacham Road Southport Merseyside PR8 6BA
Change date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shajadur Rahman
Termination date: 2017-01-20
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 12 Aug 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-05-01
Officer name: Mr Brian Ellis Hooson
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
New address: 21 Beacham Road Southport Beacham Road Southport Merseyside PR8 6BA
Old address: Bennett & Co 11 Allerton Road Liverpool Merseyside L18 1LG
Documents
Annual return company with made up date no member list
Date: 08 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Maria Stirling
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shajadur Rahman
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Philip Shaw
Documents
Some Companies
PHOENIX WHARF,TWICKENHAM,TW1 3DY
Number: | 06037180 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WARTON ROAD,LONDON,E15 2LE
Number: | 11039146 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 10119727 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDNASTON PARK PAINTERS LANE,ASHBOURNE,DE6 3FA
Number: | 02332767 |
Status: | ACTIVE |
Category: | Private Limited Company |
MC ELECTRICAL (HALIFAX) LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 09402603 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 VICTORIA STREET,LONDON,SW1H 0HW
Number: | 04692773 |
Status: | ACTIVE |
Category: | Private Limited Company |