WEST NEWTON BUILDERS LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRIDLAND / 24/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN BISHOP / 24/10/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
ALBION HOUSE 4 BELVEDERE ROAD
TAUNTON
SOMERSET
TA1 1BW
UNITED KINGDOM

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRIDLAND / 18/01/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM

View Document

01/11/111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRIDLAND / 02/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 18 HIGH STREET TAUNTON SOMERSET TA1 3PJ

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 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