WILLIAM WESTON GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Change of details for Mr William Andrew Weston as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr William Andrew Weston on 2024-10-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr William Andrew Weston on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr William Andrew Weston as a person with significant control on 2022-02-24

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/11/2019 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 14/01/2019

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 04/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 04/10/2017

View Document

24/05/1724 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NN5 5JF ENGLAND

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 7 ROYAL ARCADE ALBEMARLE STREET LONDON W1S 4SG

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR BERENICE WESTON

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY BERENICE WESTON

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/10/135 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

19/05/0419 May 2004 AUDITOR'S RESIGNATION

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0323 July 2003 £ IC 40000/33000 06/06/03 £ SR 7000@1=7000

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/01/0228 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0228 January 2002 £ IC 50000/40000 18/01/02 £ SR 10000@1=10000

View Document

12/12/0112 December 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: C/O LANDAU BAKER AND CO. ALBANY HOUSE 324/326 REGENT STREET LONDON W1R 5AA

View Document

27/03/0027 March 2000 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 S386 DISP APP AUDS 12/04/96

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/01/9315 January 1993 DEED OF PRIORITY 17/11/92

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

07/08/687 August 1968 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