WESTARM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCurrent accounting period shortened from 2025-10-31 to 2025-09-30

View Document

02/04/252 April 2025 Cessation of Clare Elisabeth Alice Phillips as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Ricochet Management Limited as a person with significant control on 2025-03-31

View Document

14/03/2514 March 2025 Registration of charge 038843110001, created on 2025-03-10

View Document

14/03/2514 March 2025 Registration of charge 038843110003, created on 2025-03-10

View Document

14/03/2514 March 2025 Registration of charge 038843110002, created on 2025-03-10

View Document

10/02/2510 February 2025 Notification of Ricochet Management Limited as a person with significant control on 2016-04-06

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ELISABETH ALICE PHILLIPS / 20/11/2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

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

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMY FRANCES NEAL / 04/01/2013

View Document

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

View Accounts

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / AMY FRANCES NEAL / 01/10/2009

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ELISABETH ALICE NEAL / 01/10/2009

View Document

16/12/1216 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

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

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN NEAL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY FRANCES NEAL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ELISABETH ALICE NEAL / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

25/08/0925 August 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/099 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/08/0814 August 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

03/02/043 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

29/09/0329 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 EXEMPTION FROM APPOINTING AUDITORS 12/12/00

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/12/0019 December 2000

View Document

19/12/0019 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 24 SOUTH KNIGHTON ROAD LEICESTER LEICESTERSHIRE LE2 3LP

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/12/999 December 1999

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 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