WEST FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Ernesto Fraire as a director on 2025-05-31

View Document

10/06/2510 June 2025 Appointment of Mr Andrew James Joyce as a director on 2025-05-31

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/11/2214 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Andrew Hugh Denham Smith as a director on 2022-09-26

View Document

04/10/224 October 2022 Appointment of Mr Ernesto Fraire as a director on 2022-09-26

View Document

21/09/2221 September 2022 Termination of appointment of Richard John Enright as a director on 2022-08-29

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-26

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR RICHARD JOHN ENRIGHT

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BREATHNACH

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH DENHAM SMITH / 07/11/2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BREATHNACH / 07/12/2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN BREATHNACH / 07/12/2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BREATHNACH / 10/09/2008

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 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