WEST AND FOSTER LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/01/2528 January 2025 Registered office address changed from 364 - 366 Cemetery Road Sheffield S11 8FT England to 47 Hemper Lane Sheffield S8 7FA on 2025-01-28

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Secretary's details changed for Mr Paul Middleton on 2021-06-30

View Document

01/07/211 July 2021 Director's details changed for Mr John Martin Graham Foster on 2021-06-30

View Document

01/07/211 July 2021 Director's details changed for Mr Paul Middleton on 2021-06-30

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/07/1828 July 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF PETER JOHN PERRY MILES AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MILES

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/12/146 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074471240001

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/11/1224 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/07/1216 July 2012 PREVSHO FROM 30/11/2011 TO 31/08/2011

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 ALTER ARTICLES 22/07/2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK DAWSON

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PERRY MILES / 22/11/2010

View Document

22/11/1022 November 2010 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