WESTEK GROUP LTD

Company Documents

DateDescription
09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

03/11/153 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MRS AMANDA MALLENDER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARA SAINSBURY

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA CAROLINE PITKIN / 20/02/2013

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA CAROLINE PITKIN / 13/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4HR

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 AUDITOR'S RESIGNATION

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 23/11/01

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 � NC 97040/297040 23/11

View Document

29/11/0129 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/12/01

View Document

09/02/019 February 2001 NC INC ALREADY ADJUSTED 30/01/01

View Document

09/02/019 February 2001 ADOPT ARTICLES 30/01/01

View Document

09/02/019 February 2001 VARYING SHARE RIGHTS AND NAMES 30/01/01

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED WESTEK IT RECRUITMENT LTD CERTIFICATE ISSUED ON 24/01/01

View Document

04/12/004 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: G OFFICE CHANGED 27/09/00 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

27/09/0027 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 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