WESTCODE INDUSTRIES LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/08/112 August 2011 SECRETARY APPOINTED ASHLEY GOLLAND

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK HOBBS

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED UZI SASSON

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM:
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

01/02/021 February 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 S366A DISP HOLDING AGM 24/08/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED
WESTCODE SEMICONDUCTORS LIMITED
CERTIFICATE ISSUED ON 23/03/98

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
SILVERTOWN HOUSE
VINCENT SQUARE
LONDON
SW1P 2PL

View Document

08/06/978 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM:
PEW HILL
CHIPPENHAM
WILTS
SN15 1JL

View Document

04/05/944 May 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 EXEMPTION FROM APPOINTING AUDITORS 22/12/93

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/01/912 January 1991 252-366A-386 17/12/90

View Document

02/01/912 January 1991 252-366A-386 17/12/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 ADOPT MEM AND ARTS 240589

View Document

26/08/8826 August 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/06/8628 June 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

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