UPPER WESTFIELDS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewCessation of Robin Andrew Porter as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewTermination of appointment of Robin Andrew Porter as a director on 2025-07-22

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2023-10-16 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Cessation of Lynn Florence Rusling as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Cessation of Daniel Julian Marcus Changer as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Notification of Robin Andrew Porter as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Notification of Paul Christopher Potter as a person with significant control on 2023-10-16

View Document

22/08/2322 August 2023 Appointment of Mr Paul Christopher Potter as a director on 2023-08-22

View Document

22/08/2322 August 2023 Registered office address changed from 5 Westfields Saffron Walden Essex CB11 3DZ to 7 Westfields Saffron Walden CB11 3DZ on 2023-08-22

View Document

01/06/231 June 2023 Micro company accounts made up to 2020-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

01/06/231 June 2023 Confirmation statement made on 2022-04-20 with no updates

View Document

01/06/231 June 2023 Administrative restoration application

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-04-30

View Document

01/06/231 June 2023 Micro company accounts made up to 2021-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER BETHELL

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ROBIN ANDREW PORTER

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR OLIVER THOMAS BETHELL

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN RUSLING

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CESSATION OF GRAHAM PAUL BONNETT AS A PSC

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/03/1813 March 2018 CESSATION OF MANDY JANE BONNETT AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE OAKLEY

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHANGER

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BONNETT

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MS KAREN LOUISE OAKLEY

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY BONNETT

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 20/04/16 NO MEMBER LIST

View Document

12/05/1512 May 2015 20/04/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 20/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MRS MANDY JANE BONNETT

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACFARLANE

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL POTTER

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR GRAHAM PAUL BONNETT

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 7 WESTFIELDS SAFFRON WALDEN ESSEX CB11 3DZ

View Document

26/07/1326 July 2013 Registered office address changed from , 7 Westfields, Saffron Walden, Essex, CB11 3DZ on 2013-07-26

View Document

10/05/1310 May 2013 20/04/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/05/122 May 2012 20/04/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 20/04/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BIRNAGE

View Document

29/04/1029 April 2010 20/04/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MACFARLANE / 20/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN FLORENCE RUSLING / 20/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JULIAN MARCUS CHANGER / 20/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BIRNAGE / 20/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER POTTER / 20/04/2010

View Document

20/04/0920 April 2009 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