WESTGATE HANDLING SERVICES LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-12-12

View Document

11/11/2411 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/11/2411 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/11/244 November 2024 Statement of affairs

View Document

04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Resolutions

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GREENACRE

View Document

12/06/1312 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THE OLD BAKERY, TIPTOE ROAD WOOTTON NEW MILTON BH25 5SJ

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR OISIN O'KELLY

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM LAWRENCE / 30/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OISIN O'KELLY / 30/10/2009

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: UNIT F COURT FARM INDUSTRAIL ESTATE NORTHUMBERLAND CLOSE STANWELL MIDDLESEX TW19 7LN

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 31 WOODLAND AVENUE WINDSOR BERKSHIRE SL4 4AG

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 54A COPPERMILL ROAD WRAYSBURY STAINES MIDDLESEX TW19 5NS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 3 HAWKSWAY STAINES MIDDLESEX TW18 4RY

View Document

28/03/0028 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 NC INC ALREADY ADJUSTED 18/05/99

View Document

03/06/993 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/99

View Document

03/06/993 June 1999 £ NC 2000/100000 18/05/99

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED RJP 1082 LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

23/03/9923 March 1999 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