About

Registered Number: 03527352
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Charles House 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR

 

Established in 1998, Westminster Consulting Ltd are based in Wellingborough in Northants. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRAP, Cengiz 13 March 1998 - 1
MIRAP, Hilal 13 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 November 2016
CERTNM - Change of name certificate 06 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 May 2015
AD01 - Change of registered office address 08 May 2015
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 04 July 2014
AA - Annual Accounts 04 July 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 18 February 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 14 November 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 04 September 2011
AD01 - Change of registered office address 04 September 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
MEM/ARTS - N/A 01 March 2006
CERTNM - Change of name certificate 22 February 2006
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 May 2002
AAMD - Amended Accounts 07 November 2001
AA - Annual Accounts 09 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 13 April 2001
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 18 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 11 March 1999
225 - Change of Accounting Reference Date 19 January 1999
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.