WESTGATE MOORE ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
13/06/2413 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-22 with updates |
05/05/235 May 2023 | Appointment of Mr Matthew David Atkins as a director on 2023-05-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Notification of a person with significant control statement |
29/11/2229 November 2022 | Appointment of Mr Russell Peter Finch as a director on 2022-11-29 |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Cessation of Chris Woo as a person with significant control on 2022-09-21 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Termination of appointment of Daniel Fisher as a director on 2021-10-12 |
27/10/2127 October 2021 | Termination of appointment of Stuart Burns as a director on 2021-10-26 |
15/10/2115 October 2021 | Appointment of Mr Christopher William Woo as a director on 2021-10-15 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/07/1816 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS WOO |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WOO |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
09/10/179 October 2017 | CESSATION OF STEVEN TOH AS A PSC |
09/10/179 October 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN TOH |
09/10/179 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TOH |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | 31/10/11 TOTAL EXEMPTION FULL |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
04/10/114 October 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/12/1013 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
03/08/103 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
03/02/103 February 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TOH / 08/11/2009 |
08/12/098 December 2009 | DISS40 (DISS40(SOAD)) |
06/12/096 December 2009 | 31/10/08 TOTAL EXEMPTION FULL |
01/12/091 December 2009 | FIRST GAZETTE |
30/03/0930 March 2009 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
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 |
30/04/0830 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/04/0830 April 2008 | 31/10/06 TOTAL EXEMPTION FULL |
08/06/078 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/11/069 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | NEW DIRECTOR APPOINTED |
15/11/0415 November 2004 | NEW SECRETARY APPOINTED |
11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/10/0411 October 2004 | SECRETARY RESIGNED |
11/10/0411 October 2004 | DIRECTOR RESIGNED |
More Company Information
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