WEST END CONTRACTS LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICK KERR-SHEPPARD

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
52 FREDERICK ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1HN

View Document

06/12/136 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR CHRIS GILBERT

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JILL SKINNER

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 31/05/2011

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR NICK KERR-SHEPPARD

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS JILL KATHARINE SKINNER

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 02/11/2009

View Document

27/10/0927 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM:
50 FREDERICK ROAD
EDGBASTON
BIRMINGHAM
B15 1HN

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM:
7 CLARKS COURTYARD
145 GRANVILLE STREET
BIRMINGHAM
B1 1SB

View Document

02/12/022 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM:
SOMERSET HOUSE 40-49 PRICE
STREET, BIRMINGHAM
B4 6LZ

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 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