WEST END REHOMING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

03/05/213 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

02/05/202 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

03/05/193 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

04/05/174 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/10/1426 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI MATTHEWS / 01/09/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O M E BRYAN & CO, CROFT HOUSE GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3BG

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1011 December 2010 APPOINTMENT TERMINATED, SECRETARY HELEN MATTHEWS

View Document

11/12/1011 December 2010 SECRETARY APPOINTED MISS VICKI MATTHEWS

View Document

11/12/1011 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 10

View Document

11/12/1011 December 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN MATTHEWS

View Document

03/12/103 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/1012 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEWS

View Document

12/06/1012 June 2010 DIRECTOR APPOINTED MISS VICKI MATTHEWS

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MATTHEWS / 13/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MATTHEWS / 13/11/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 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