OLD WESTON LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-16

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

28/09/2328 September 2023 Registered office address changed from Sugar Mill, Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2023-09-28

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Previous accounting period extended from 2023-02-28 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

01/11/221 November 2022 Registered office address changed from Old Weston Ltd Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL to Sugar Mill, Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL on 2022-11-01

View Document

28/10/2228 October 2022 Notification of Aimie Tudas as a person with significant control on 2022-03-31

View Document

28/10/2228 October 2022 Cessation of Jennifer Duxbury as a person with significant control on 2022-03-31

View Document

20/10/2220 October 2022 Termination of appointment of Jennifer Duxbury as a director on 2022-03-31

View Document

20/10/2220 October 2022 Appointment of Ms Aimie Tudas as a director on 2022-03-31

View Document

22/09/2222 September 2022 Registered office address changed from 78 Acorn Street Newton-Le-Willows WA12 8LA England to Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2022-09-22

View Document

21/02/2221 February 2022 Incorporation

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