WESTSIDE CO 1 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a members' voluntary winding up

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

01/06/231 June 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022

View Document

03/03/223 March 2022 Statement of capital on 2022-03-03

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

19/01/2219 January 2022 Change of details for Westside Co5 Ltd as a person with significant control on 2022-01-12

View Document

18/01/2218 January 2022 Change of details for Westside Co5 Ltd as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Withdrawal of a person with significant control statement on 2022-01-12

View Document

12/01/2212 January 2022 Notification of Westside Co5 Ltd as a person with significant control on 2022-01-12

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/11/213 November 2021 Certificate of change of name

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 18 LONDON ROAD STANWAY COLCHESTER CO3 8PH ENGLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 22 WESTSIDE CENTRE, LONDON ROAD COLCHESTER CO3 8PH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY ZOE REPMAN

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 22 WESTSIDE CENTRE, LONDON ROAD COLCHESTER CO3 8PH ENGLAND

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM BENTALLS COMPLEX COLCHESTER ROAD HEYBRIDGE ESSEX CM9 4NW

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE REPMAN / 22/06/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE UTTING / 22/06/2016

View Document

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

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM THE BENTALL COMPLEX COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW

View Document

11/01/1211 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/118 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 PREVSHO FROM 26/07/2010 TO 31/12/2009

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/09

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 SECRETARY APPOINTED ZOE REPMAN

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED PAUL UTTING

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY NEIL CARPENTER

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ANDREW STEPHEN PAGE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIDSON

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HUNTER

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 58 CHURCH STREET WEYBRIDGE SURREY KT13 8DP

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY SIMON WESTROP

View Document

05/08/095 August 2009 PREVSHO FROM 30/12/2009 TO 26/07/2009

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: NEWSPAPER HOUSE 34-44 LONDON ROAD MORDEN SURREY SM4 5BX

View Document

20/01/0420 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

07/01/037 January 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03

View Document

07/01/037 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

07/03/027 March 2002 COMPANY NAME CHANGED SOUTHERNPRINT LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

15/01/0215 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 17-19 FACTORY ROAD UPTON INDUSTRIAL ESTATE POOLE DORSET BH16 5SN

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/12/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FACILITIES AGREEMENT 16/06/98

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 ALTER MEM AND ARTS 14/03/97

View Document

27/01/9727 January 1997 ALTER MEM AND ARTS 16/01/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

24/12/9624 December 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 427 POOLE ROAD BRANKSOME POOLE DORSET BH12 1AF

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 03/07/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/05/9031 May 1990 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 07/12/89; NO CHANGE OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/11/8821 November 1988 NC INC ALREADY ADJUSTED 01/07/88

View Document

21/11/8821 November 1988 £ NC 100/100000

View Document

23/08/8823 August 1988 COMPANY NAME CHANGED BOURNEMOUTH TIMES LIMITED CERTIFICATE ISSUED ON 24/08/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

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