WESTSHEF MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS (JAMES) MCALEER / 24/04/2018

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALEER / 14/04/2014

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALEER / 16/01/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND

View Document

24/03/0924 March 2009 CURRSHO FROM 31/01/2010 TO 31/03/2009

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED JAMES MCALEER

View Document

20/02/0920 February 2009 SECRETARY APPOINTED JAMES HIGGINS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA MUWANGA

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

16/01/0916 January 2009 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