DATA PROCESSING WEST LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF ROBERT ALFRED WOLSTENCROFT AS A PSC

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 19/01/18 STATEMENT OF CAPITAL GBP 127

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED WOLSTENCROFT / 09/01/2018

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALFRED WOLSTENCROFT / 09/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA WOLSTENCROFT / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA WOLSTENCROFT / 09/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALFRED WOLSTENCROFT

View Document

15/08/1715 August 2017 CESSATION OF ROBERT ALFRED WOLSTENCROFT AS A PSC

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED WOLSTENCROFT / 26/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA WOLSTENCROFT / 26/07/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALFRED WOLSTENCROFT / 26/07/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 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