THE WEST END GRILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2024-10-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
05/05/205 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
07/03/197 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
28/07/1728 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STUART JAMIESON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 29 BRANDON STREET HAMILTON LANARKSHIRE ML3 6DA SCOTLAND |
26/07/1626 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/03/169 March 2016 | PREVEXT FROM 30/06/2015 TO 31/10/2015 |
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 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
28/11/1428 November 2014 | DIRECTOR APPOINTED MRS ELIZABETH JAMIESON |
01/11/141 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4795900002 |
25/09/1425 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4795900001 |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART JAMIESON / 09/06/2014 |
09/06/149 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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