WESTLAND WAY 2 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

17/01/2517 January 2025 Director's details changed for Mr Michael Gerard Carlin on 2024-07-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/10/2314 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/06/135 June 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL

View Document

09/05/129 May 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/03/1122 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 3 GEORGE STEPHENSON COURT WESTLAND WAY PRESTON FARM STOCKTON-ON-TEES CLEVELAND TS18 3FB UNITED KINGDOM

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CARLIN / 21/01/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP UNITED KINGDOM

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCIVAL / 21/01/2011

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR DAVID PERCIVAL

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MICHAEL CARLIN

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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