WEST BUILDING CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-02-14 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-07-31 |
01/11/231 November 2023 | Appointment of Mr Scott Mills as a director on 2023-07-31 |
01/11/231 November 2023 | Termination of appointment of Andrew Morrison Boyle as a director on 2023-07-31 |
01/11/231 November 2023 | Notification of Scott Mills as a person with significant control on 2023-07-31 |
01/11/231 November 2023 | Cessation of Andrew Morrison Boyle as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/05/234 May 2023 | Cessation of Scott Mills as a person with significant control on 2020-02-12 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
07/10/217 October 2021 | Registered office address changed from Restil Riverside Balloch Alexandria G83 8LF Scotland to Scottcourt House West Princes Street Helensburgh G84 8BP on 2021-10-07 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 53 HIGH STREET DUMBARTON G82 1LS SCOTLAND |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLS |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
18/10/1918 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
25/06/1925 June 2019 | FIRST GAZETTE |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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