WEST CUMBERLAND ENGINEERING LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-11-01

View Document

08/10/248 October 2024 Registration of charge 031704810008, created on 2024-10-04

View Document

01/08/241 August 2024 Appointment of Mr Callum Michael Woodend as a director on 2024-04-05

View Document

01/08/241 August 2024 Termination of appointment of Graeme Allan Phillips as a director on 2024-04-05

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Satisfaction of charge 031704810006 in full

View Document

25/11/2225 November 2022 Registration of charge 031704810007, created on 2022-11-18

View Document

06/10/226 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Nicholas Paul Houghton as a director on 2022-01-17

View Document

19/01/2219 January 2022 Appointment of Mr Gavin Lee Jakubowski as a director on 2022-01-17

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031704810005

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031704810006

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1826 June 2018 ARTICLES OF ASSOCIATION

View Document

26/06/1826 June 2018 ALTER ARTICLES 08/05/2018

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031704810005

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALLAN PHILLIPS / 24/11/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT / 30/06/2017

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED NICHOLAS PAUL HOUGHTON

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECTION 519

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/08/1328 August 2013 APPROVAL OF DOCUMENTS 09/08/2013

View Document

18/04/1318 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 62 ELTHORNE WAY KINGSBURY LONDON NW9 8BN

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAREING

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED GRAEME ALLAN PHILLIPS

View Document

08/04/108 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP UNDERWOOD

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 AUDITOR'S RESIGNATION

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: ENGINE LANE SHAFTON BARNSLEY SOUTH YORKSHIRE S72 8SP

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED NORTHERN LANDFILL LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 S252 DISP LAYING ACC 26/02/97

View Document

28/02/9728 February 1997 S386 DISP APP AUDS 26/02/97

View Document

28/02/9728 February 1997 S366A DISP HOLDING AGM 26/02/97

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED CRASHHAT LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

11/03/9611 March 1996 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