WEST END SECURITIES & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARY STOCK / 01/06/2015

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA RUTH ZAMPI / 04/09/2015

View Document

18/12/1518 December 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

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/12/1423 December 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

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020837380008

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM CROWN HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3HS

View Document

01/12/111 December 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/12/111 December 2011 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NR3 1UB

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STOCK

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JESSICA RUTH ZAMPI

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED RACHEL MARY STOCK

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JAMES TIMOTHY SAMUEL STOCK

View Document

09/05/099 May 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 01/02/04 FULL LIST NOF

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9315 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/02/9218 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: SILENT STREET, IPSWICH, SUFFOLK, IP1 1TF

View Document

08/08/918 August 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 � NC 100/10000

View Document

23/09/8823 September 1988 NC INC ALREADY ADJUSTED 19/08/88

View Document

23/09/8823 September 1988 ADOPT MEM AND ARTS 19/08/88

View Document

20/09/8820 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: ST END HOUSE, WEST END ROAD, IPSWICH, SUFFOLK IP1 2AD

View Document

30/09/8730 September 1987 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/87

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED STOCKS OF IPSWICH LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 COMPANY NAME CHANGED PRETTY FIFTY ONE LIMITED CERTIFICATE ISSUED ON 09/03/87

View Document

27/02/8727 February 1987 GAZETTABLE DOCUMENT

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: M HOUSE, 25 ELM STREET, IPSWICH, SUFFOLK IP1 2AD

View Document

12/12/8612 December 1986 CERTIFICATE OF INCORPORATION

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