WEST HALL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/07/2429 July 2024 | Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA to 4 the Barn, 4 Main Street Burton Joyce Nottingham Nottinghamshire NG14 5DZ on 2024-07-29 |
| 26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-10-02 with updates |
| 02/11/232 November 2023 | Change of details for Mr Jonathan David Plant as a person with significant control on 2023-09-22 |
| 02/11/232 November 2023 | Change of details for Mr Jonathan David Plant as a person with significant control on 2023-11-02 |
| 02/11/232 November 2023 | Director's details changed for Mr Jonathan David Plant on 2023-11-02 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/04/206 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 20/02/1920 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 19/10/1619 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PLANT / 01/10/2015 |
| 08/10/158 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/10/1413 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/10/1329 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/10/1216 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 03/08/123 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/02/1227 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 27/02/1227 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 05/12/115 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNA PLANT |
| 05/12/115 December 2011 | APPOINTMENT TERMINATED, SECRETARY JONATHAN PLANT |
| 31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE PLANT / 01/01/2010 |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/10/0921 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 21/10/0921 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PLANT / 02/10/2009 |
| 20/10/0920 October 2009 | SAIL ADDRESS CREATED |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE PLANT / 02/10/2009 |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 27/02/0827 February 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 21/02/0821 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/10/0717 October 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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