WEST END JOINERS & BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

09/04/219 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

01/09/201 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CESSATION OF MICHAEL JOSEPH HELLOWELL AS A PSC

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HELLOWELL

View Document

20/03/1720 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL MCLAUGHLIN

View Document

07/07/167 July 2016 ALTER ARTICLES 30/06/2016

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026753610003

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR PAUL MARTIN

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL HENRY JOHN MCLAUGHLIN / 28/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HELLOWELL / 28/01/2010

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: C/O BOSTOCKS EMPIRE HOUSE 15 MULCTURE HALL ROAD HALIFAX HX1 1SP

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 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