N D WESTON PROPERTIES LTD
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Director's details changed for Mr Nigel Donald Weston on 2021-10-25 |
12/01/2212 January 2022 | Confirmation statement made on 2021-10-25 with updates |
12/01/2212 January 2022 | Director's details changed for Mr Nigel Donald Weston on 2021-10-25 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/06/1721 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE WESTON / 30/10/2009 |
13/05/0913 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
12/11/0712 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 120 MILL ROAD, STOCK INGATESTONE ESSEX CM4 9LN |
07/10/037 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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