WESTS PRINTING WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from 72 High Street Steyning BN44 3rd England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2025-02-28

View Document

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

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Notification of Melvin Paul Bryant as a person with significant control on 2023-06-28

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

15/05/2315 May 2023 Micro company accounts made up to 2021-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/03/237 March 2023 Secretary's details changed for Melvin Paul Bryant on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Melvin Paul Bryant on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom to 72 High Street Steyning BN44 3rd on 2023-03-07

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2022-02-11

View Document

05/11/215 November 2021 Micro company accounts made up to 2020-09-30

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN PAUL BRYANT / 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OSBORNE / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 60-62 HIGH STREET STEYNING WEST SUSSEX BN44 3RD

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/02/9712 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 £ NC 3000/50000 30/09/

View Document

20/12/9320 December 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/04/934 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 SECRETARY RESIGNED

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: ELM GROVE LANE STEYNING WEST SUSSEX BN44 3SA

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 35A HIGH STREET BILLINGHURST WEST SUSSEX RH14 9PP

View Document

23/03/8923 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: NIGHTINGALE HOUSE 3 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: THE PRINTING WORKS ELM GROVE LANE STEYNING SUSSEX

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED

View Document

19/11/8619 November 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

10/07/8610 July 1986 ANNUAL RETURN MADE UP TO 30/11/85

View Document

05/05/615 May 1961 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