WESTHEATH PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/07/2321 July 2023 Satisfaction of charge 062995190007 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 062995190004 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 062995190005 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 062995190006 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/10/214 October 2021 Change of details for Westheath Research as a person with significant control on 2021-09-24

View Document

01/10/211 October 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2019-05-09

View Document

11/07/2111 July 2021 Change of details for Westheath Research as a person with significant control on 2018-08-09

View Document

10/07/2110 July 2021 Change of details for Mr Thomas Henry Shutes as a person with significant control on 2021-06-16

View Document

10/07/2110 July 2021 Director's details changed for Mr Thomas Henry Shutes on 2021-06-16

View Document

05/07/215 July 2021 Change of details for Westheath Research as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Notification of Westheath Research as a person with significant control on 2018-06-06

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/06/194 June 2019 Confirmation statement made on 2019-05-09 with no updates

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HENRY SHUTES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY

View Document

14/06/1814 June 2018 CESSATION OF WESTHEATH RESEARCH AS A PSC

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR THOMAS HENRY SHUTES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTHEATH RESEARCH

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 19/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

18/07/1618 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062995190005

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062995190004

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1515 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 8565281

View Document

26/08/1526 August 2015 ALTER ARTICLES 07/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ATC CORPORATE SECRETARIES LIMITED

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 21/06/2012

View Document

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 02/07/2012

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/121 November 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 27 MILL STREET EAST MALLING WEST MALLING KENT ME19 6DA

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/08/102 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 16/09/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 12 NORTHBROOK ROAD, BOUNDS GREEN, LONDON, N22 8YQ

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: ONE FLEET PLACE, LONDON, EC4M 7WS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 COMPANY NAME CHANGED DWSCO 2712 LIMITED CERTIFICATE ISSUED ON 04/10/07

View Document

02/07/072 July 2007 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