WEST FERRY LEASING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Darren Fisher as a director on 2024-01-24

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

28/10/2028 October 2020

View Document

28/10/2028 October 2020

View Document

28/10/2028 October 2020

View Document

28/10/2028 October 2020 Audit exemption subsidiary accounts made up to 2019-12-29

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

19/07/1819 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

19/07/1819 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

13/03/1813 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE NORTHERN AND SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/10/2012

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED NEWCO THREE LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM THE NORTHERN & SHELL TOWER 4 SELSDON WAY CITY HARBOUR LONDON E14 9GL

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/0915 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR MARTIN STEPHEN ELLICE

View Document

24/03/0924 March 2009 ADOPT ARTICLES 26/02/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company