WEST-TEK LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Janice Kay Duncan as a director on 2025-03-10

View Document

02/04/252 April 2025 Termination of appointment of Ian Wilson as a director on 2025-03-10

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN

View Document

06/12/196 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

10/11/1910 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

10/11/1910 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

10/11/1910 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/02/194 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

29/01/1929 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

29/01/1929 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

11/07/1811 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

19/10/1719 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

21/07/1721 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART WILLIAM DUNCAN / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM DUNCAN / 21/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULMAY LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

02/12/162 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

02/12/162 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

02/12/162 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

05/07/165 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED IAN WILSON

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GODFREY BROWN

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM ST ANNS HOUSE ST ANNS ROAD CHERTSEY SURREY KT16 9EH

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY NEIL BROWN / 22/08/2010

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

10/10/0210 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 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