WESTGATE MOORE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from Unit 511 Greenhouse the Custard Factory Digbeth Birmingham B9 4AA England to 611F, Jq Modern 120 Vyse Street Hockley Birmingham B18 6NF on 2025-04-15

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

05/05/235 May 2023 Appointment of Mr Matthew David Atkins as a director on 2023-05-04

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Notification of a person with significant control statement

View Document

29/11/2229 November 2022 Appointment of Mr Russell Peter Finch as a director on 2022-11-29

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Cessation of Chris Woo as a person with significant control on 2022-09-21

View Document

11/10/2211 October 2022 Registered office address changed from 133 Newhall Street Birmingham B3 1SF England to Unit 511 Greenhouse the Custard Factory Digbeth Birmingham B9 4AA on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Termination of appointment of Daniel Fisher as a director on 2021-10-12

View Document

27/10/2127 October 2021 Termination of appointment of Stuart Burns as a director on 2021-10-26

View Document

15/10/2115 October 2021 Appointment of Mr Christopher William Woo as a director on 2021-10-15

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registered office address changed from 19 Pitsford Street Birmingham B18 6LJ United Kingdom to 133 Newhall Street Birmingham B3 1SF on 2021-07-26

View Document

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

View Accounts

22/07/2022 July 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS WOO

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WOO

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF STEVEN TOH AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN TOH

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOH

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TOH / 08/11/2009

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

06/12/096 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM OLD COACH HOUSE, STABLES COURT 67A UPPER ST JOHNS STREET LICHFIELD STAFFORDSHIRE WS149DU

View Document

30/04/0830 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

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