WESTFIELDS BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Registration of charge 056572080022, created on 2025-01-20

View Document

10/01/2510 January 2025 Certificate of change of name

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Director's details changed for Mr James Nathan Varley on 2024-04-09

View Document

10/04/2410 April 2024 Change of details for Mr James Nathan Varley as a person with significant control on 2024-04-09

View Document

15/01/2415 January 2024 Satisfaction of charge 056572080018 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 056572080017 in full

View Document

09/01/249 January 2024 Registration of charge 056572080020, created on 2023-12-22

View Document

09/01/249 January 2024 Registration of charge 056572080021, created on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

20/12/2220 December 2022 Registration of charge 056572080019, created on 2022-12-12

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056572080015

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056572080016

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080005

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056572080014

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 ADOPT ARTICLES 20/05/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056572080012

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056572080013

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN REGINALD GEORGE TOSCANI / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR IVAN REGINALD GEORGE TUSCANI / 12/12/2017

View Document

31/10/1731 October 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 056572080009

View Document

31/10/1731 October 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 056572080011

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080010

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056572080011

View Document

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056572080010

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056572080009

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080007

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080008

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080002

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080003

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080004

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056572080008

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056572080007

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056572080006

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056572080005

View Document

08/01/168 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056572080004

View Document

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NATHAN VARLEY / 08/01/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056572080003

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN REGINALD GEORGE TUSCANI / 23/07/2014

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056572080002

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056572080001

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056572080001

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN REGINALD GEORGE TUSCANI / 04/12/2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 309 HOE STREET LONDON E17 9BG

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 03/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CECIL FREDERICK VARLEY / 03/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NATHAN VARLEY / 03/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 03/12/2013

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 02/12/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 12/01/12 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR IVAN REGINALD GEORGE TUSCANI

View Document

21/01/1221 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NATHAN VARLEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 11/02/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 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