RICHARDSONS WESTGARTH LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

29/11/2229 November 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

16/12/2116 December 2021 Termination of appointment of George Clinton Jones as a director on 2021-12-16

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

06/10/216 October 2021 Declaration of solvency

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR RICHARD JOHN BRADLEY MARJORIBANKS

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MRS NICHOLA SKELTON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY KAREN DEVONPORT

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN DEVONPORT

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DEVONPORT / 10/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DEVONPORT / 10/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CLINTON JONES / 10/12/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR GEORGE CLINTON JONES

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S PARTICULARS MARTIN JOYCE

View Document

05/03/095 March 2009 NC INC ALREADY ADJUSTED 05/05/94

View Document

05/03/095 March 2009 DIRECTOR/ACCOUNTS REPORTS/DECLARATION OF DIVIDED/RE-ELECTION OF DIRECTORS/AUDITORS 05/05/1994

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR RESIGNED JOHN TIPLADY

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 05/05/94

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0511 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/03/0511 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/03/0511 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/023 October 2002 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/06/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 EDWIN AVENUE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCS DY11 7RA

View Document

14/06/9914 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 17/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/9818 May 1998 SEC 163(3) 85 ACT 05/05/98

View Document

18/05/9818 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/05/98

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9710 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9613 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

04/06/964 June 1996 ADOPT MEM AND ARTS 08/05/96

View Document

04/06/964 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 17/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/951 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 17/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9519 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

19/05/9519 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/95

View Document

19/05/9519 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/95

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

31/10/9431 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 RETURN MADE UP TO 17/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/949 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 LISTING OF PARTICULARS

View Document

18/03/9418 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/93

View Document

20/10/9320 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 17/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 17/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/92

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: G OFFICE CHANGED 29/07/91 EDWIN AVENUE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 17/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9121 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 17/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9011 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/894 July 1989 SHARES AGREEMENT OTC

View Document

23/06/8923 June 1989 RETURN MADE UP TO 17/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/8919 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/06/89

View Document

19/06/8919 June 1989 NC INC ALREADY ADJUSTED

View Document

19/06/8919 June 1989

View Document

19/06/8919 June 1989 Resolutions

View Document

15/06/8915 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989

View Document

25/05/8925 May 1989 LISTING OF PARTICULARS

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989

View Document

08/09/888 September 1988 Statement of affairs

View Document

08/09/888 September 1988 SHARES AGREEMENT OTC

View Document

20/06/8820 June 1988 RETURN MADE UP TO 12/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/8820 June 1988

View Document

20/06/8820 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

07/06/887 June 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

29/12/8729 December 1987 WD 24/11/87 AD 22/10/87--------- � SI [email protected]=425000

View Document

09/12/879 December 1987 � NC 2000001/2500000 22/1

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8730 October 1987 WD 22/10/87 AD 09/10/87--------- � SI [email protected]=6000

View Document

25/10/8725 October 1987 WD 20/10/87 AD 18/06/87--------- PREMIUM � SI [email protected]=1200

View Document

11/08/8711 August 1987

View Document

11/08/8711 August 1987 RETURN MADE UP TO 26/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/8711 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: G OFFICE CHANGED 30/07/87 LUWA HOUSE 36-38 GOLDSWORTH ROAD WOKING SURREY GU21 1JT

View Document

17/11/8617 November 1986

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED

View Document

12/08/8612 August 1986

View Document

13/08/8513 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

12/12/8412 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

16/08/8316 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

27/07/8227 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

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