WESTSTONE PROJECTS LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

04/12/244 December 2024 Termination of appointment of Mark William Goss as a director on 2024-11-20

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from Delph New Road Dobcross Oldham OL3 5BG to 6 Cornwall Crescent Diggle Oldham OL3 5PW on 2023-08-14

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2130 November 2021 Termination of appointment of Ian David Kenway as a director on 2021-02-08

View Document

30/11/2130 November 2021 Change of details for Mrs Lone Vestergaard Bentley as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Christopher John Bentley as a person with significant control on 2021-11-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

07/05/197 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

08/11/188 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2016

View Document

08/11/188 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2017

View Document

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 ADOPT ARTICLES 24/11/2014

View Document

10/12/1410 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 312

View Document

12/11/1412 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1412 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

18/06/1418 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 250

View Document

18/06/1418 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DAVID THOMAS BENTLEY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MARK WILLIAM GOSS

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR IAN DAVID KENWAY

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 01/12/11 STATEMENT OF CAPITAL GBP 300

View Document

07/02/127 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/12/1013 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MRS LONE BENTLEY

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BENTLEY / 27/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BENTLEY / 27/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM COP SECURITY DELPH NEW ROAD, DOBCROSS OLDHAM OL3 5BG

View Document

27/11/0827 November 2008 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