WESTPOINT 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
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 2023-12-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2018

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILEMACHOS KITSIKOPOULOS

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/02/1821 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MR NIKISTRATOS ANDROULAKIS

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY FIDES SECRETARIES LIMITED

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR FIDES MANAGEMENT LIMITED

View Document

20/11/1720 November 2017 CORPORATE SECRETARY APPOINTED COWDREY LTD

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 14/08/2017

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/06/168 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR. PAUL ANDY WILLIAMS

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDES SECRETARIES LIMITED / 15/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIDES MANAGEMENT LIMITED / 15/05/2010

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O ENDEAVOUR HOUSE 90 WATERS MEETING ROAD THE VALLEY BOLTON LANCASHIRE BL1 8SW

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: ENTERPRISE HOUSE 113-115 GEORGE LANE LONDON E18 1AB

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: ENTERPRISE HOUSE GEORGE LANE LONDON EC18 1AB

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: PARRAMATTA 305 THE BUTLERS WHARF BUILDING SHAD THAMES LONDON SE1 2YE

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 3RD FLOOR 4 LUKE STREET LONDON EC2A 4NT

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 EXEMPTION FROM APPOINTING AUDITORS 11/08/98

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/12/989 December 1998 EXEMPTION FROM APPOINTING AUDITORS 25/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/04/981 April 1998 EXEMPTION FROM APPOINTING AUDITORS 25/03/98

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/10/9625 October 1996 EXEMPTION FROM APPOINTING AUDITORS 27/09/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 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