EMILE WESTRAADT AX LIMITED
Status | ACTIVE |
Company No. | 08537563 |
Category | Private Limited Company |
Incorporated | 21 May 2013 |
Age | 11 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
EMILE WESTRAADT AX LIMITED is an active private limited company with number 08537563. It was incorporated 11 years, 14 days ago, on 21 May 2013. The company address is Collingham House Collingham House, London, SW19 1QT, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Gazette filings brought up to date
Date: 01 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts amended with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Emile Westraadt
Change date: 2018-06-12
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: Collingham House 10-12 Gladstone Road London SW19 1QT
Old address: Collingham House 10-12 Gladstone Road London SW19 1QT United Kingdom
Change date: 2018-06-14
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emile Westraadt
Change date: 2018-06-12
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
Old address: 83 Swanton Gardens London SW19 6BL
Change date: 2018-06-14
New address: Collingham House 10-12 Gladstone Road London SW19 1QT
Documents
Change to a person with significant control
Date: 13 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-12
Psc name: Mr Emile Westraadt
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Emile Westraadt
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emile Westraadt
Change date: 2018-05-21
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mr Emile Westraadt
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2014
Action Date: 02 Aug 2014
Category: Address
Type: AD01
Old address: 83 Swanton Gardens Swanton Gardens London SW19 6BL
Change date: 2014-08-02
New address: 83 Swanton Gardens London SW19 6BL
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2014
Action Date: 02 Aug 2014
Category: Address
Type: AD01
New address: 83 Swanton Gardens London SW19 6BL
Change date: 2014-08-02
Old address: 83 Swanton Gardens Swanton Gardens London SW19 6BL England
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2014
Action Date: 02 Aug 2014
Category: Address
Type: AD01
Old address: 242 Mytchett Road, Mytchett Surrey GU16 6AF England
Change date: 2014-08-02
New address: 83 Swanton Gardens London SW19 6BL
Documents
Some Companies
36 REDCLIFFE SQUARE FREEHOLD LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX
Number: | 04451990 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTON HOUSE CHURCH STREET,DONCASTER,DN3 3AL
Number: | 10497046 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTABLES BOAT YARD 5-17,HAMPTON,TW12 2EW
Number: | 06357773 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLANDYS LANE,READING,RG8 8PG
Number: | 11099715 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED LION 32 SHREWSBURY ROAD,SHREWSBURY,SY4 3PD
Number: | 11855799 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ADAMS CLOSE,AMPTHILL,MK45 2UB
Number: | 11038287 |
Status: | ACTIVE |
Category: | Private Limited Company |