WESTLAND BARTON LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Appointment of Mrs Emma Louise Cox as a secretary on 2022-10-07

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 SAIL ADDRESS CHANGED FROM: WESTLAND BARTON LTD WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW ENGLAND

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY EMMA COX

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029299780001

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029299780002

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MRS EMMA LOUISE COX

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE JENNINGS

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029299780001

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM: C/O MRS CLAIRE JENNINGS C/O WESTLAND COUNTRYSIDE STEWARDS WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW UNITED KINGDOM

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED WESTLAND GEOPROJECTS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM: C/O MRS CLAIRE JENNINGS WGP GROUP WEST STREET KILKHAMPTON BUDE CORNWALL EX23 9QW UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

16/01/1316 January 2013 NC INC ALREADY ADJUSTED 10/01/2013

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/06/1120 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/06/116 June 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JENNINGS / 26/04/2010

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY KELLY DUNCAN

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MRS CLAIRE JAYNE JENNINGS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KELLY DUNCAN / 01/01/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN / 01/01/2008

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

16/06/0316 June 2003 £ NC 1000/100000 03/04

View Document

16/06/0316 June 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 COMPANY NAME CHANGED WESTLAND GEOPROJECTS LIMITED CERTIFICATE ISSUED ON 19/09/02

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 17 BEDE HAVEN CLOSE, BUDE, CORNWALL, EX23 8QF

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

09/02/969 February 1996 EXEMPTION FROM APPOINTING AUDITORS 26/05/95

View Document

12/12/9512 December 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

31/05/9531 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 ALTER MEM AND ARTS 11/08/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

02/06/942 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 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