WESTON ROCK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Termination of appointment of William David Brealey as a director on 2024-09-21 |
14/02/2514 February 2025 | Termination of appointment of William David Brealey as a secretary on 2024-09-21 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
14/02/2514 February 2025 | Cessation of William David Brealey as a person with significant control on 2024-09-21 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CESSATION OF WILLIAM DAVID BREALEY AS A PSC |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID BREALEY |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SMITHFIELD COTTAGE PINFOLD LANE PENKRIDGE STAFFORD ST19 5AP ENGLAND |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
03/07/173 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID BREALEY / 03/07/2017 |
03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID BREALEY / 03/07/2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM LA TOUR, OLD WESTON ROAD BISHOPS WOOD STAFFORDSHIRE ST19 9AG |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 4 ST. JOHN STREET WELLINGTON TELFORD TF1 1JZ ENGLAND |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BREALEY / 15/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048228000001 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DAVID BREALEY / 06/07/2014 |
22/07/1422 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1119 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DAVID BREALEY / 06/07/2010 |
19/07/1019 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BREALEY / 06/07/2010 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/07/0921 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/07/0831 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/07/0713 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/08/0623 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: LATOUR OLD WESTON ROAD BISHOPS WOOD STAFFORDSHIRE ST19 9AG |
27/07/0527 July 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/04/0513 April 2005 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
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 |
06/02/046 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | SECRETARY RESIGNED |
22/01/0422 January 2004 | DIRECTOR RESIGNED |
20/01/0420 January 2004 | COMPANY NAME CHANGED AGS DORMANT 33 LIMITED CERTIFICATE ISSUED ON 20/01/04 |
06/07/036 July 2003 | 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