WEST AUCK NO. 25 LIMITED

Company Documents

DateDescription
25/04/1525 April 2015 DIRECTOR APPOINTED MR SHAUN SIMON WILLS

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MR TIM DAVIES

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA TIDEMAN

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BENNETT

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JOANNE CLARE BENNETT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

14/11/1314 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WATT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS TERESA TIDEMAN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS SARAH MORRIS

View Document

02/11/122 November 2012 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

02/11/122 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/11/1111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MR PHILIP GRAHAM WATT

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS JENNY WARBURTON

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09

View Document

26/01/1026 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/0929 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY DAPHNE CASH

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR DAPHNE CASH

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 73-95 LAWRENCE ROAD LONDON N15 4EP

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 2 CAVENDISH SQUARE LONDON W1M 0BF

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 79 MOUNT STREET LONDON W1Y 5HJ

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 COMPANY NAME CHANGED INDUTECH LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: WEST AUCKLAND ROAD DARLINGTON CO DURHAM DL3 0UP

View Document

05/05/945 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/02/9026 February 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/05/8827 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 RETURN MADE UP TO 13/05/85; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

07/03/877 March 1987 GAZETTABLE DOCUMENT

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 ***** MEM AND ARTS ********

View Document

08/09/868 September 1986 COMPANY NAME CHANGED HERMAN SMITH DARCHEM LIMITED CERTIFICATE ISSUED ON 08/09/86

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