WEST POINT MACHINE TOOLS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

05/02/245 February 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-02-05

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of affairs

View Document

05/02/245 February 2024 Resolutions

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Cessation of Stephen Dean as a person with significant control on 2022-07-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY DEAN

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR JONATHAN DEAN

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023074380001

View Document

14/04/1614 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DEAN

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED STEPHEN DEAN

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN DEAN

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED JONATHAN DEAN

View Document

22/01/1622 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/02/1419 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/03/129 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/01/1126 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/01/1012 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PETER DEAN / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY DEAN / 01/10/2009

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 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