WESTERLY LTD

Company Documents

DateDescription
27/01/2527 January 2025 Change of details for Mr Thomas Bignell as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Thomas Bignell on 2025-01-27

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Notification of Thomas Bignell as a person with significant control on 2023-02-22

View Document

24/02/2324 February 2023 Termination of appointment of Robert Dare as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Thomas Bignell as a director on 2023-02-22

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARREN DARE / 07/04/2017

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

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

View Accounts

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS BIGNELL

View Document

25/11/1525 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 44 QUEEN STREET ABERYSTWYTH CEREDIGION SY23 1PU

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/11/1426 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MR ROBERT DARREN DARE

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MR THOMAS BIGNELL

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BIGNELL

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY ROB DARE

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/07/1328 July 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

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

View Accounts

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/11/1218 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROB DARE / 01/11/2012

View Document

18/11/1218 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BIGNELL / 01/11/2012

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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