WEST END WINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Director's details changed for Mr John Stephen Goard on 2023-11-09

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-25

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-26

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

05/10/215 October 2021 Termination of appointment of Michael Dale Pruitt as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Julian Richard Anthony Mills as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr John Stephen Goard as a director on 2021-10-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC LEDERER

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR PATRICK CLAY HARKLEROAD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16

View Document

22/08/1622 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SCOTT LEDERER / 01/07/2014

View Document

04/08/144 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DALE PRUITT / 01/07/2014

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR ERIC SCOTT LEDERER

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GOARD

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MICHAEL PRUITT

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOARD

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN GOARD / 01/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN GOARD / 01/07/2013

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 27 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 07/12/10 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 27 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR SHANNON HERLIHY

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN GOARD / 23/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN GOARD / 23/02/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

18/03/0818 March 2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 486 MANSFIELD ROAD SHERWOOD NOTTINGHAMSHIRE NG5 2FB

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 16 BEDFORD STREET LONDON WC2E 9HF

View Document

11/03/0311 March 2003

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED WB CO (1196) LTD CERTIFICATE ISSUED ON 01/10/99

View Document

27/07/9927 July 1999 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