WESTON FACILITIES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/09/2422 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

25/09/2125 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BORRILL

View Document

23/08/1923 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MS FRANCESCA MARIE BORRILL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 12/12/14 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN STANYON / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BORRILL / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN STANYON / 16/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN BORRILL / 17/05/2013

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN BORRILL / 22/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN BORRILL / 22/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN BORRILL / 17/05/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

29/10/1229 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR LIVIO SPAGNOLI

View Document

03/11/103 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BORRILL / 03/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIVIO SPAGNOLI / 03/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN BORRILL / 03/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 11 BURFORD STREET HODDESDON HERTFORDSHIRE EN11 8HR

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: ASSET HOUSE 100 CROSSBROOK STREET CHESHUNT HERTFORDSHIRE EN8 8JH

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 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