WESTGATE COIL AND PROCESSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-05-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-05-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/09/2011 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HATTERSLEY / 07/08/2018 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM GOULD / 07/08/2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL HATTERSLEY |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LEE MOUNTFORD |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WILLIAM GOULD |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LAW |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/07/1523 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/12/1417 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 4 STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE WS11 0EJ |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE MOUNTFORD / 30/12/2013 |
09/01/149 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HATTERSLEY / 30/12/2013 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GOULD / 30/12/2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/01/1315 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/04/1223 April 2012 | PREVEXT FROM 31/12/2011 TO 29/02/2012 |
03/04/123 April 2012 | VARYING SHARE RIGHTS AND NAMES |
10/01/1210 January 2012 | DIRECTOR APPOINTED MR DAVID JOHN LAW |
21/12/1121 December 2011 | ADOPT ARTICLES 29/11/2011 |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDER |
20/12/1120 December 2011 | 20/12/11 STATEMENT OF CAPITAL GBP 80 |
20/12/1120 December 2011 | RETURN OF PURCHASE OF OWN SHARES |
20/12/1120 December 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/12/1113 December 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN JOHN HOLDER |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM BLACKTHORN HOUSE ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL UNITED KINGDOM |
13/12/1113 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/1118 February 2011 | ADOPT ARTICLES 04/02/2011 |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE MOUNTFORD / 20/12/2010 |
01/12/101 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WESTGATE COIL AND PROCESSING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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