WEST HIGHLAND ENGINEERS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
13 CRAVEN STREET
DEWSBURY
WEST YORKSHIRE
WF13 3DN
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

02/08/122 August 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM PO BOX PO BOX 283 W H STRUCT HOUSE CRAVEN ST DESWSBURY WEST YOIRKSHIRE WF13 9AG ENGLAND

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/04/1129 April 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 81 PERCIVAL STREET PETERBOROUGH CAMBRIDGESHIRE PE3 6AT

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJAD HUSSAIN / 10/12/2009

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM HENTON & CO ACCOUNTANTS ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS LS3 1LF ENGLAND

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TURNER

View Document

10/12/0810 December 2008 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