WESTGROVE DEVELOPMENTS LIMITED

03708152
4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
04 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
11 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Afzal Qadeer) 2 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 accounts Annual Accounts 7 Buy now
15 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
08 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
24 Oct 2012 accounts Annual Accounts 4 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2012 officers Change of particulars for director (Mr Afzal Qadeer) 2 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
17 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Apr 2011 officers Change of particulars for director (Mr Afzal Qadeer) 2 Buy now
14 Mar 2011 accounts Annual Accounts 5 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
06 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
09 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
17 Apr 2008 officers Appointment terminated secretary bryan johnson 1 Buy now
10 Apr 2008 accounts Annual Accounts 6 Buy now
04 Feb 2008 annual-return Return made up to 04/02/08; full list of members 2 Buy now
04 Feb 2008 officers Director's particulars changed 1 Buy now
04 Feb 2008 address Location of register of members 1 Buy now
26 Feb 2007 annual-return Return made up to 04/02/07; full list of members 6 Buy now
29 Jan 2007 accounts Annual Accounts 6 Buy now
20 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2006 annual-return Return made up to 04/02/06; full list of members 6 Buy now
07 Mar 2006 accounts Annual Accounts 6 Buy now
13 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2005 accounts Annual Accounts 6 Buy now
11 Mar 2005 annual-return Return made up to 04/02/05; full list of members 7 Buy now
20 Jan 2005 officers New secretary appointed 2 Buy now
29 Dec 2004 officers Secretary resigned 1 Buy now
25 Aug 2004 accounts Annual Accounts 5 Buy now
30 Jun 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: 16A unicorn hill redditch worcestershire B97 4QU 1 Buy now
03 Sep 2003 accounts Annual Accounts 10 Buy now
23 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2003 annual-return Return made up to 04/02/03; full list of members 6 Buy now
09 Oct 2002 address Registered office changed on 09/10/02 from: 11A church green east redditch worcestershire B98 8BX 1 Buy now
04 Sep 2002 accounts Annual Accounts 10 Buy now
28 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
27 Feb 2001 accounts Annual Accounts 10 Buy now
05 Dec 2000 accounts Accounting reference date extended from 29/02/00 to 31/07/00 1 Buy now
26 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
22 Mar 2000 annual-return Return made up to 04/02/00; full list of members 6 Buy now
20 Mar 2000 officers New secretary appointed 2 Buy now
20 Mar 2000 officers Secretary resigned 1 Buy now
11 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2000 resolution Resolution 2 Buy now
08 Feb 2000 resolution Resolution 1 Buy now
08 Feb 2000 resolution Resolution 2 Buy now
01 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 1999 officers Secretary resigned 1 Buy now
24 Feb 1999 officers Director resigned 1 Buy now
24 Feb 1999 officers New director appointed 2 Buy now
24 Feb 1999 officers New secretary appointed 2 Buy now
24 Feb 1999 address Registered office changed on 24/02/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
04 Feb 1999 incorporation Incorporation Company 20 Buy now