WESTIMBER PRESERVATION LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL to 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Stuart John West as a person with significant control on 2024-09-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WEST / 16/10/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / STUART JOHN WEST / 03/10/2020

View Document

16/10/2016 October 2020 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN WEST / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WEST / 03/10/2020

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WEST / 07/10/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN WEST / 25/11/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WEST / 25/11/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; NO CHANGE OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 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