THE WEST QUAY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM BRIGHTON MARINA BRIGHTON BN2 5UF

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SALLY GOODALL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW KNIGHT

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MS KATIE ANNE SULLIVAN

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062832880001

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW GOODALL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

25/07/1625 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR ANDREW JAMES KNIGHT

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MCMULLAN

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS CATHERINE SALLY GOODALL

View Document

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

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062832880001

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW GOODALL / 01/02/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND MCMULLAN / 01/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DAVEY / 01/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

24/07/0924 July 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LAY

View Document

09/07/089 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED INHOCO 4205 LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

18/06/0718 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information