WESTBLOCK DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/07/242 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

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 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

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

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

View Accounts

06/11/196 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM MARK SMITH & CO 8 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

19/08/1519 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/07/139 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSCO GRAHAM DOUGLAS PATERSON / 01/10/2009

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA PATERSON

View Document

15/02/1015 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA PATERSON

View Document

15/10/0915 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 GBP NC 1000/100000 29/02/2008

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/07/052 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED WESTBLOCK LTD CERTIFICATE ISSUED ON 17/02/04

View Document

25/07/0325 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 11/12 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON.E18 1BD

View Document

25/07/0125 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/07/9711 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994

View Document

19/04/9419 April 1994 Accounts for a small company made up to 1994-02-28

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/01/945 January 1994 Accounts for a small company made up to 1993-02-28

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

16/09/9216 September 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

28/07/9228 July 1992 Accounts for a small company made up to 1992-02-29

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 18 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M OJR

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/08/911 August 1991 Accounts for a small company made up to 1991-02-28

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

10/07/9010 July 1990 Accounts for a small company made up to 1990-02-28

View Document

12/12/8912 December 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989

View Document

29/11/8929 November 1989

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/03/89

View Document

07/07/897 July 1989 Accounts for a small company made up to 1989-03-20

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989

View Document

17/03/8917 March 1989 COMPANY NAME CHANGED FILEBLOCK LIMITED CERTIFICATE ISSUED ON 20/03/89

View Document

17/03/8917 March 1989 Certificate of change of name

View Document

17/03/8917 March 1989 Certificate of change of name

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8829 June 1988

View Document

29/06/8829 June 1988

View Document

12/01/8812 January 1988 WD 11/12/87 PD 02/10/87--------- £ SI 2@1

View Document

12/01/8812 January 1988 WD 11/12/87 AD 02/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

12/01/8812 January 1988

View Document

12/01/8812 January 1988

View Document

05/11/875 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/11/875 November 1987

View Document

25/10/8725 October 1987 Resolutions

View Document

25/10/8725 October 1987 Resolutions

View Document

25/10/8725 October 1987 ALTER MEM AND ARTS 021087

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/8717 September 1987 Incorporation

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