WESTMILL CONSULTING LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
12/01/2412 January 2024 | Director's details changed for Mrs Julia Margaret Barber on 2024-01-03 |
12/01/2412 January 2024 | Registered office address changed from 3 Vale Road Chesham HP5 3HH England to 4 Seaview Hoylake Wirral CH47 2DD on 2024-01-12 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
18/05/2318 May 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Director's details changed for Mrs Julia Margaret Barber on 2022-04-15 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARGARET BARBER / 19/02/2020 |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS JULIA BARBER / 19/02/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/06/1222 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/07/119 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARGARET BARBER / 02/06/2010 |
24/06/1024 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
24/07/0924 July 2009 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM WESTWAYS MILL LANE CHALFONT ST GILES BUCKS HP8 4JT UNITED KINGDOM |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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