WESTLAND ESTATES (UK) LIMITED

04347010
UNIT 12 TAIT ROAD INDUSTRIAL ESTATE CROYDON CR0 2DP

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 accounts Annual Accounts 8 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
03 Mar 2015 accounts Annual Accounts 8 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Gary Anthony Jeal) 2 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 officers Appointment of secretary (Mr Gary Anthony Jeal) 2 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Cathryn Lisa Kelly) 1 Buy now
06 Oct 2014 officers Appointment of director (Mr Paul Stephen Jeal) 2 Buy now
06 Oct 2014 officers Appointment of director (Mr Gary Anthony Jeal) 2 Buy now
11 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 4 Buy now
18 Jun 2014 accounts Annual Accounts 9 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
05 Sep 2013 accounts Annual Accounts 17 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 8 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 officers Change of particulars for director (Mr James Robert Kelly) 2 Buy now
05 Jan 2012 officers Appointment of secretary (Mrs Cathryn Lisa Kelly) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Jacqueline Heasman) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (William Heasman) 1 Buy now
07 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Aug 2011 officers Change of particulars for director (James Robert Kelly) 2 Buy now
25 Jul 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (William Charles Heasman) 2 Buy now
29 Mar 2010 officers Change of particulars for director (James Robert Kelly) 2 Buy now
29 Mar 2010 address Change Sail Address Company 1 Buy now
08 Oct 2009 officers Change of particulars for director (James Robert Kelly) 3 Buy now
24 Sep 2009 accounts Annual Accounts 8 Buy now
22 Jan 2009 annual-return Return made up to 03/01/09; no change of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 8 Buy now
13 Feb 2008 annual-return Return made up to 03/01/08; no change of members 7 Buy now
21 Oct 2007 accounts Annual Accounts 8 Buy now
14 Feb 2007 annual-return Return made up to 03/01/07; full list of members 7 Buy now
31 Aug 2006 accounts Annual Accounts 7 Buy now
02 Feb 2006 annual-return Return made up to 03/01/06; full list of members 7 Buy now
09 Aug 2005 accounts Annual Accounts 7 Buy now
06 May 2005 officers New secretary appointed 2 Buy now
06 May 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 annual-return Return made up to 03/01/05; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 7 Buy now
19 Apr 2004 annual-return Return made up to 03/01/04; full list of members 7 Buy now
09 Aug 2003 accounts Annual Accounts 6 Buy now
06 Feb 2003 annual-return Return made up to 03/01/03; full list of members 7 Buy now
18 Sep 2002 address Registered office changed on 18/09/02 from: 169A high street beckenham kent BR3 1AE 1 Buy now
27 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2002 officers New secretary appointed 2 Buy now
01 Feb 2002 officers New director appointed 2 Buy now
01 Feb 2002 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: 1 brook court blakeney road beckenham kent BR3 1HG 1 Buy now
26 Jan 2002 officers New director appointed 2 Buy now
09 Jan 2002 address Registered office changed on 09/01/02 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
09 Jan 2002 officers Secretary resigned 1 Buy now
09 Jan 2002 officers Director resigned 1 Buy now
03 Jan 2002 incorporation Incorporation Company 17 Buy now