WESTGATE LEIGH LIMITED

05226802
73A CHALKWELL PARK DRIVE LEIGH-ON-SEA ESSEX SS9 1NH

Documents

Documents
Date Category Description Pages
14 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2024 accounts Annual Accounts 2 Buy now
10 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2023 accounts Annual Accounts 2 Buy now
08 Dec 2022 officers Termination of appointment of director (Ronald Jupp) 1 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
25 May 2022 accounts Annual Accounts 2 Buy now
18 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 2 Buy now
13 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 2 Buy now
08 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2019 accounts Annual Accounts 2 Buy now
15 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 2 Buy now
10 Mar 2018 officers Termination of appointment of director (Rebecca Mildred Fisher) 1 Buy now
10 Mar 2018 officers Appointment of director (Mr Ronald Jupp) 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2016 accounts Annual Accounts 2 Buy now
20 Mar 2016 officers Change of particulars for director (Mrs Carolyn Ann Lunniss) 2 Buy now
20 Mar 2016 officers Change of particulars for secretary (Mrs Carolyn Ann Lunniss) 1 Buy now
12 Sep 2015 annual-return Annual Return 3 Buy now
11 Jul 2015 accounts Annual Accounts 2 Buy now
20 Apr 2015 officers Appointment of director (Mrs Rebecca Mildred Fisher) 2 Buy now
20 Apr 2015 officers Termination of appointment of director (Heidi Storrie) 1 Buy now
28 Sep 2014 annual-return Annual Return 3 Buy now
15 Jun 2014 accounts Annual Accounts 2 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
17 Jun 2013 accounts Annual Accounts 1 Buy now
10 Sep 2012 annual-return Annual Return 3 Buy now
10 Sep 2012 officers Change of particulars for director (Mrs Carolyn Ann Lunniss) 2 Buy now
10 Sep 2012 officers Change of particulars for secretary (Carolyn Ann Lunniss) 1 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2012 accounts Annual Accounts 1 Buy now
11 Sep 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 1 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Change of particulars for director (Heidi Storrie) 3 Buy now
22 Sep 2010 officers Change of particulars for director (Carolyn Ann Lunniss) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (L & a Secretarial Limited) 1 Buy now
16 Jun 2010 accounts Annual Accounts 1 Buy now
07 Sep 2009 annual-return Annual return made up to 07/09/09 3 Buy now
09 Jul 2009 accounts Annual Accounts 2 Buy now
12 Sep 2008 annual-return Annual return made up to 09/09/08 3 Buy now
18 Jul 2008 accounts Annual Accounts 1 Buy now
13 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: 73-73A chalkwell park drive leigh on sea essex SS9 1NH 1 Buy now
24 Sep 2007 annual-return Annual return made up to 09/09/07 2 Buy now
04 Sep 2007 officers New secretary appointed 2 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
26 Jul 2007 accounts Annual Accounts 1 Buy now
10 Jan 2007 annual-return Annual return made up to 09/09/06 2 Buy now
11 Aug 2006 accounts Annual Accounts 1 Buy now
29 Sep 2005 annual-return Annual return made up to 09/09/05 2 Buy now
03 Nov 2004 officers Secretary resigned 1 Buy now
03 Nov 2004 officers Director resigned 1 Buy now
03 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: 31 corsham street london N1 6DR 1 Buy now
09 Sep 2004 incorporation Incorporation Company 35 Buy now