WEST BASE ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

05/07/235 July 2023 Director's details changed for Mr Harishchandra Khatri on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Rajiv Harishchandra Khatri as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Harishchandra Khatri as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mrs Naina Khatri on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Ravi Khatri on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Rajiv Harishchandra Khatri on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Registration of charge 026815960006, created on 2022-12-06

View Document

07/12/227 December 2022 Registration of charge 026815960005, created on 2022-12-06

View Document

10/11/2210 November 2022 Satisfaction of charge 026815960003 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 026815960004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Mr Harish Khatri on 2021-12-15

View Document

06/10/216 October 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

12/11/1812 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026815960004

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026815960003

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MRS NAINA KHATRI

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR RAVI KHATRI

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR RAJIV KHATRI

View Document

03/07/153 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 2 October 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 255-261 HORN LANE LONDON W3 9EH

View Document

27/02/1327 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAINA KHATRI / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KHATRI / 14/06/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAINA KHATRI / 14/06/2012

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1211 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 12600

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KHATRI / 28/01/2012

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAINA KHATRI / 28/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/1019 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED 02/04/04

View Document

24/05/0424 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 £ NC 25000/35000 02/04/

View Document

24/05/0424 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/042 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/025 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED WEST BASE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/09/92

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9228 January 1992 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