THE WEST END GRILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 118 High Street Lanark ML11 7ES on 2024-07-30

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STUART JAMIESON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 29 BRANDON STREET HAMILTON LANARKSHIRE ML3 6DA SCOTLAND

View Document

26/07/1626 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM IA STEWART & CO THE MECHANICS WORKSHOP NEW LANARK LANARK LANARKSHIRE ML11 9DB

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MRS ELIZABETH JAMIESON

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4795900002

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4795900001

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART JAMIESON / 09/06/2014

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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