WESTSIDE DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

01/03/231 March 2023 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1713 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/01/1416 January 2014 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM UNIT C 139 LANCEFIELD STREET GLASGOW G3 8HZ

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/12/123 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ADOPT ARTICLES 21/05/2012

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

15/06/1115 June 2011 CURRSHO FROM 30/09/2010 TO 30/11/2009

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/01/1112 January 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/098 December 2009 ADOPT ARTICLES 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED JONATHAN FRANCIS VAN DER SCHOOT

View Document

04/12/094 December 2009 CHANGE OF NAME 17/11/2009

View Document

04/12/094 December 2009 COMPANY NAME CHANGED EXCHANGELAW (453) LIMITED CERTIFICATE ISSUED ON 04/12/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED PHILIP EWING HAY

View Document

01/12/091 December 2009 DIRECTOR APPOINTED ALISON MARION GRANT

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

01/12/091 December 2009 SECRETARY APPOINTED ALISON MARION GRANT

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

01/12/091 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 100

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRANNIGAN BEVERIDGE / 02/11/2009

View Document

23/09/0923 September 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