ARTHUR WESTOBY & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

04/11/244 November 2024 Appointment of Mr John Charles Martin as a secretary on 2024-10-31

View Document

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

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of John Martin as a secretary on 2021-10-01

View Document

12/10/2112 October 2021 Registered office address changed from 32 Fairmead Road Saltash Cornwall PL12 4JG England to 547-549 Norwood Road West Norwood London SE27 9DL on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Miss Michelle Lacey as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

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

View Accounts

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

09/10/199 October 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR JOHN MARTIN

View Document

11/06/1911 June 2019 CESSATION OF PATRICIA ANN KENSETT AS A PSC

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JAMES ANTHONY TAYLOR

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS VICTORIA JANE TAYLOR

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 124 THE BOULEVARD HULL HU3 2UF

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN SPENCER

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUDOS GROUP LTD

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY SWAIN

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENSETT

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KENSETT

View Document

05/12/185 December 2018 CESSATION OF DAVID RONALD SMITH AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

02/10/182 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/11/1519 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERSON

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/11/1314 November 2013 SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM

View Document

14/11/1314 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS LUCY KENSETT SWAIN

View Document

15/11/1215 November 2012 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

15/11/1215 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/12/111 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/11/1012 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENJAMIN ROBERSON / 01/10/2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD SMITH / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENSETT / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KENSETT / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MARK KENSETT

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE ROBERSON

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/11/972 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/11/9421 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/11/9319 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

01/02/911 February 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

06/01/876 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

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