WESTMORE BUSINESS SYSTEMS LIMITED



Company Documents

DateDescription
21/12/2321 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/11/2315 November 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/08/2330 August 2023 Cessation of Sidney John Field as a person with significant control on 2016-04-06

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2021-11-30

View Document

18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
10/11/2210 November 2022 Previous accounting period shortened from 2021-11-28 to 2021-11-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
29/11/2129 November 2021 Current accounting period shortened from 2020-11-29 to 2020-11-28

View Document

16/06/2116 June 2021 Director's details changed for Mr Sidney John Field on 2021-06-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY ANN FIELD

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

Analyse these accounts
31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027419600002

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN ALLISON FIELD / 12/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ANN ALLISON FIELD / 16/03/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ANN ALISON FIELD / 06/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
05/09/135 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
08/10/128 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/11/1015 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY FIELD / 30/10/2008

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN FIELD / 30/10/2008

View Document



13/01/0913 January 2009 SECRETARY'S PARTICULARS ANN FIELD

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS SIDNEY FIELD

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 10-12 FECKENHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/02

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

30/11/9730 November 1997 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 14A FECKENHAM ROAD ASTWOOD BANK NR REDDITCH WORCESTERSHIRE. B96 6DS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 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