WEST CROSS DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Director's details changed for Mr John Sword Cassells on 2024-11-18 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
18/11/2418 November 2024 | Change of details for Mr John Sword Cassells as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Secretary's details changed for Mr John Cassells on 2024-11-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
04/12/234 December 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with updates |
15/06/2115 June 2021 | Change of details for Mr John Sword Cassells as a person with significant control on 2021-05-06 |
15/06/2115 June 2021 | Cessation of Karen Cassells as a person with significant control on 2021-05-06 |
15/06/2115 June 2021 | Termination of appointment of Karen Cassells as a director on 2021-05-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
17/01/1717 January 2017 | FIRST GAZETTE |
11/01/1611 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
14/10/1414 October 2014 | SECRETARY APPOINTED MR JOHN CASSELLS |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE DIVITO |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIVITO |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DIVITO |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIVITO / 27/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE DIVITO / 27/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CASSELLS / 27/10/2009 |
17/11/0917 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWORD CASSELLS / 27/10/2009 |
06/02/096 February 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIVITO / 20/12/2007 |
09/09/089 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DIVITO / 20/12/2007 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 3 HARLAW BANK BALERNO EDINBURGH MIDLOTHIAN EH14 7HR SCOTLAND |
18/08/0818 August 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
05/06/085 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/05/0821 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 5 LIMEFIELD ROAD WEST CALDER WEST LOTHIAN EH55 8BQ |
19/11/0719 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | PARTIC OF MORT/CHARGE ***** |
28/08/0728 August 2007 | PARTIC OF MORT/CHARGE ***** |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | 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