WESTCOTE COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 10 RAWCLIFFE LANE CLIFTON YORK NORTH YORKSHIRE YO3 6NH

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1523 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025846640001

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/03/105 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WALLIS WARREN / 05/03/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 112 ANNS ROAD NORTH HEELEY SHEFFIELD S2 3GQ

View Document

13/03/9613 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 22/02/95; 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

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 72 CLARKGROVE ROAD BROOMHILL SHEFFIELD S10 2NJ

View Document

28/02/9428 February 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 30 NEWBOULD LANE BROOMHILL SHEFFIELD S10 2PL

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 36 HAVELOCK STREET SHEFFIELD S10 2FP

View Document

15/02/9215 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991 ACCOUNTING REF. DATE EXT FROM 06/04 TO 30/04

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 66 STAFFORD GROVE SHENLEY CHURCH END MILTON KEYNES BUCKS MK5 7AZ

View Document

01/06/911 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: 28 KINGS PARADE SOHAM ELY CB7 5AR

View Document

02/05/912 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/912 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 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