THE WESTIE RESCUE SCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2424 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Director's details changed for Miss Rosemary Hunter on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Stephen Thomas on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mrs Pauline Whyte on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Simon James Yeomans on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from 5 Georgina Court Bolton BL3 3rd England to 3 st Mary's Place Bury BL9 0DZ on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mrs Jocelyn Elizabeth Sunter on 2023-09-05

View Document

27/06/2327 June 2023 Register inspection address has been changed from 14 Mendip Close Bolton BL2 6LG England to 4 Heol Pentre'r Felin Llantwit Major CF61 2XS

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

27/06/2327 June 2023 Appointment of Mrs Pauline Whyte as a director on 2023-06-25

View Document

27/06/2327 June 2023 Appointment of Miss Rosemary Hunter as a director on 2023-06-25

View Document

26/06/2326 June 2023 Termination of appointment of Margaret Evelene Evans as a director on 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of David Entwistle as a director on 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Linda Mary Banham as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O SIMON YEOMANS 14 MENDIP CLOSE BOLTON BL2 6LG ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS LINDA MARY BANHAM

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR STEPHEN THOMAS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 15/06/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES YEOMANS / 02/06/2015

View Document

18/06/1618 June 2016 SAIL ADDRESS CHANGED FROM: 121 WOODLANDS AVENUE POOLE DORSET BH15 4EG ENGLAND

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM T G EVANS 176 FOLLY LANE SWINTON MANCHESTER M27 0DD

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS EVANS

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MR DAVID ENTWISTLE

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MRS JOCELYN ELIZABETH SUNTER

View Document

18/07/1518 July 2015 15/06/15 NO MEMBER LIST

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS

View Document

11/05/1511 May 2015 COMPANY RESTORED ON 11/05/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/05/1511 May 2015 15/06/14

View Document

06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES YEOMANS / 30/05/2013

View Document

24/07/1324 July 2013 SAIL ADDRESS CHANGED FROM: C/O SIMON YEOMANS 44 GWYNNE ROAD POOLE DORSET BH12 2AS UNITED KINGDOM

View Document

24/07/1324 July 2013 15/06/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 15/06/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/119 December 2011 15/06/11 NO MEMBER LIST

View Document

09/12/119 December 2011 SAIL ADDRESS CHANGED FROM: C/O SIMON YEOMANS UNIT 2 GLENMORE BUSINESS PARK BLACKHILL ROAD HOLTON HEATH TRADING PARK POOLE DORSET BH16 6NL UNITED KINGDOM

View Document

09/12/119 December 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

16/08/1016 August 2010 15/06/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/08/1014 August 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GRIFFIN

View Document

31/08/0931 August 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL ROSE

View Document

23/04/0923 April 2009 ALTER MEMORANDUM 06/04/2009

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA FOWLER

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH STINTON

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA HILL

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

29/06/0429 June 2004 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