WESTWAYS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

25/01/2225 January 2022 Satisfaction of charge 008375560006 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 3 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 008375560007 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 008375560005 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 008375560004 in full

View Document

23/01/2223 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2113 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 008375560006

View Document

13/01/2113 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 008375560007

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES COWLEY / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD COWLEY / 04/01/2019

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008375560005

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008375560004

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF OPTIONSPACE LIMITED AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN GEORGE COWLEY

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD COWLEY / 27/04/2018

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES COWLEY

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PETER EDWARD COWLEY

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED RIVERSIDE HOUSING LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

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

View Accounts

20/03/1820 March 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GEORGE COWLEY / 20/09/2017

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MUNN / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GEORGE COWLEY / 15/02/2017

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/12/1525 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 EXEMPTION FROM APPOINTING AUDITORS 22/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/06/967 June 1996 COMPANY NAME CHANGED 64,RODNEY STREET LIMITED CERTIFICATE ISSUED ON 10/06/96

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 RETURN MADE UP TO 19/09/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 64 RODNEY STREET LIVERPOOL 1

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 161287

View Document

04/01/884 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 RETURN MADE UP TO 04/10/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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