WESTON ROCK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Termination of appointment of William David Brealey as a director on 2024-09-21

View Document

14/02/2514 February 2025 Termination of appointment of William David Brealey as a secretary on 2024-09-21

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

14/02/2514 February 2025 Cessation of William David Brealey as a person with significant control on 2024-09-21

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Registered office address changed from 183 Walsall Road Great Wyrley Walsall WS6 6NL England to 23 Bilston Street Dudley DY3 1JA on 2024-02-05

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CESSATION OF WILLIAM DAVID BREALEY AS A PSC

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID BREALEY

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SMITHFIELD COTTAGE PINFOLD LANE PENKRIDGE STAFFORD ST19 5AP ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID BREALEY / 03/07/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID BREALEY / 03/07/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM LA TOUR, OLD WESTON ROAD BISHOPS WOOD STAFFORDSHIRE ST19 9AG

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 4 ST. JOHN STREET WELLINGTON TELFORD TF1 1JZ ENGLAND

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BREALEY / 15/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048228000001

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DAVID BREALEY / 06/07/2014

View Document

22/07/1422 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DAVID BREALEY / 06/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BREALEY / 06/07/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: LATOUR OLD WESTON ROAD BISHOPS WOOD STAFFORDSHIRE ST19 9AG

View Document

27/07/0527 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED AGS DORMANT 33 LIMITED CERTIFICATE ISSUED ON 20/01/04

View Document

06/07/036 July 2003 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