WEST BUILDING CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Appointment of Mr Scott Mills as a director on 2023-07-31

View Document

01/11/231 November 2023 Termination of appointment of Andrew Morrison Boyle as a director on 2023-07-31

View Document

01/11/231 November 2023 Notification of Scott Mills as a person with significant control on 2023-07-31

View Document

01/11/231 November 2023 Cessation of Andrew Morrison Boyle as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Cessation of Scott Mills as a person with significant control on 2020-02-12

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 53 HIGH STREET DUMBARTON G82 1LS SCOTLAND

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLS

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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