WESTWISE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Previous accounting period extended from 2024-11-30 to 2025-01-31

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

04/10/224 October 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Healey Hall Shawclough Road Healey Rochdale Lancashire OL12 7HU on 2022-10-04

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074364270007

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074364270006

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD ROWELL / 09/01/2015

View Document

09/01/159 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074364270005

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074364270004

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM FLAT 8 ST VINCENT'S ROCKS WEST MALL CLIFTON BRISTOL BS8 4BJ

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD ROWELL / 01/01/2013

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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