WESTOMATIC VENDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Satisfaction of charge 008738130007 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008738130007

View Document

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR PAUL WARREN BEASTALL

View Document

15/10/2015 October 2020 SECRETARY APPOINTED MR PAUL WARREN BEASTALL

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, SECRETARY ANDREA GOSWELL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

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

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

05/05/175 May 2017 SECRETARY APPOINTED ANDREA ROBERTA GOSWELL

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHERIDAN BRINSLEY / 14/03/2017

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GOVE

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR JOHN GOVE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY ASHLEY ROTE

View Document

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MRS ANDREA ROBERTA GOSWELL

View Document

09/06/159 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MR ASHLEY DAVID ROTE

View Document

29/05/1429 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HARDWICK

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR PAUL ANTHONY HARDWICK

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGET BONEHILL

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MS BRIDGET BONEHILL

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRINSLEY

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HUGH BRINSLEY / 06/11/2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM SHALDON ROAD NEWTON ABBOT DEVON TQ12 4TZ

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/05/1230 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 01/10/10

View Document

20/06/1120 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 02/10/09

View Document

16/06/1016 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR FERGUS CAMIER

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 03/10/08

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR FERGUS SAMUEL CAMIER

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

11/06/9811 June 1998 £ SR 2500@1 06/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

27/06/9727 June 1997 £ SR 2500@1 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

31/01/9231 January 1992 AUDITOR'S RESIGNATION

View Document

01/08/911 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 19/06/89; NO CHANGE OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 RETURN MADE UP TO 07/05/87; NO CHANGE OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

20/06/8720 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8720 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8720 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: BRADLEY MILL BRADLEY LANE NEWTON ABBOT DEVON TQ12 1NA

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

25/07/8625 July 1986 ANNUAL RETURN MADE UP TO 08/05/86

View Document

05/12/845 December 1984 ARTICLES OF ASSOCIATION

View Document

13/08/8013 August 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/08/80

View Document

15/03/6615 March 1966 CERTIFICATE OF INCORPORATION

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