WESTERLAY LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/04/1417 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O BMN ACCOUNTS LTD BASEPOINT BROMSGROVE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET ENGLAND

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/05/1324 May 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM AVON HOUSE BUNTSFORD DRIVE BROMSGROVE B60 4JE UNITED KINGDOM

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN CLAIRE FINLEY / 27/01/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O C/O BMN ACCOUNTS LTD AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE UNITED KINGDOM

View Document

28/03/1228 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PAUL FINLEY / 27/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 8 COLEMEADOW ROAD REDDITCH B98 9PB

View Document

02/03/112 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/02/1015 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PAUL FINLEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN CLAIRE FINLEY / 15/02/2010

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED DEAN PAUL FINLEY

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED ELIZABETH ANN CLAIRE FINLEY

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/01/0927 January 2009 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