WESTDOWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/05/179 May 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART MCINTYRE / 05/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VERNA MARGARET MCINTYRE / 05/01/2016

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CLIVE STUART MCINTYRE / 05/01/2016

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

06/05/106 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNA MARGARET MCINTYRE / 21/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART MCINTYRE / 21/03/2010

View Document

07/07/097 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM:
139 SAINT MARYCHURCH ROAD
TORQUAY
DEVON TQ1 3HW

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 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