W E S (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/04/242 April 2024 Notification of Fylde Golf and Leisure Estates Limited as a person with significant control on 2016-04-06

View Document

02/04/242 April 2024 Cessation of The Partington Group Limited as a person with significant control on 2022-07-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a small company made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-09-30

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

25/10/2225 October 2022

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/09/2212 September 2022 Registration of charge 025088070012, created on 2022-09-06

View Document

09/09/229 September 2022 Registration of charge 025088070011, created on 2022-09-06

View Document

09/09/229 September 2022 Registration of charge 025088070010, created on 2022-09-06

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/11/213 November 2021

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/11/197 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR JOHN CHARLES MORPHET

View Document

28/09/1828 September 2018 CURREXT FROM 30/11/2018 TO 31/01/2019

View Document

28/09/1828 September 2018 CESSATION OF FYLDE GOLF AND LEISURE ESTATES LTD AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE LEISURE GROUP LIMITED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MR PAUL ROSSITER

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025088070009

View Document

19/03/1819 March 2018 CESSATION OF SHIRLEY RAYNER-PORTER AS A PSC

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025088070008

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FYLDE GOLF AND LEISURE ESTATES LTD

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNER-PORTER

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY RAYNER PORTER

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAUL ROSSITER

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY RAYNER PORTER

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM SMITHY HOUSE POTTER LANE HIGHER WALTON PRESTON PR5 4EN

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/188 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA KIRK

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY WOODS / 01/05/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WOODS / 01/05/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ANDREW RAYNER-PORTER

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/05/1014 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WOODS / 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KIRK / 31/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: SALLOM HOUSE FARM BANNISTER HALL LANE HIGHER WALTON PRESTON LANCASHIRE PRS 4DB

View Document

17/05/9517 May 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: SMITHY HOUSE POTTER LANE HIGHER WALTON PRESTON PR5 4EN

View Document

27/10/9427 October 1994 COMPANY NAME CHANGED WOODS ENVIRONMENTAL SERVICES LIM ITED CERTIFICATE ISSUED ON 28/10/94

View Document

27/10/9427 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/94

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: SALLOM HOUSE FARM BANNISTER HALL LANE HIGHER WALTON, PRESTON LANCS PR5 4DB

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 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