WEST PARLEY DESIGN & BUILD LTD

Company Documents

DateDescription
02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual return made up to 25 February 2012 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1067 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BE

View Document

24/05/1124 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HOFF / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALUN WILLIAMS / 01/10/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL ALUN WILLIAMS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED KEITH DAVID HOFF

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

25/02/0825 February 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