WEST END PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Director's details changed

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

25/04/2425 April 2024 Director's details changed

View Document

24/04/2424 April 2024 Satisfaction of charge 014587140011 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

12/10/2312 October 2023 Cessation of West End Precision Holdings Limited as a person with significant control on 2023-10-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Notification of West End Precision Holdings Limited as a person with significant control on 2023-03-14

View Document

16/03/2316 March 2023 Notification of West End Precision Holdings Ltd as a person with significant control on 2023-03-14

View Document

15/03/2315 March 2023 Cessation of Alex Paul Dziurzynski as a person with significant control on 2023-03-14

View Document

15/03/2315 March 2023 Cessation of Leon Paul Dziurzynski as a person with significant control on 2023-03-14

View Document

15/03/2315 March 2023 Cessation of Dawn Pauline Dziurzynski as a person with significant control on 2023-03-14

View Document

15/03/2315 March 2023 Notification of Alex Paul Dziurzynski as a person with significant control on 2023-03-14

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Director's details changed

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 SAIL ADDRESS CHANGED FROM: THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU UNITED KINGDOM

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED ALEX PAUL DZIURZYNSKI

View Document

11/12/2011 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014587140010

View Document

11/12/2011 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014587140009

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX DZIURZYNSKI

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ALEX PAUL DZIURZYNSKI

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEON PAUL DZIURZYNSKI / 07/10/2015

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAWN PAULINE DZIURZYNSKI / 07/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PAULINE DZIURZYNSKI / 07/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/01/156 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014587140010

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1316 October 2013 13/10/13 NO CHANGES

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014587140009

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 13/10/11 NO CHANGES

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 13/10/10 NO CHANGES

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 13/10/06; NO CHANGE OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 S366A DISP HOLDING AGM 23/09/02

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/10/97; CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ADOPT MEM AND ARTS 18/09/96

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: WEST END ENGINEERS, BUCKLAND BREWER, BIDEFORD, N DEVON EX39 5LT

View Document

17/04/9617 April 1996 COMPANY NAME CHANGED WEST END ENGINEERS (BUCKLAND BRE WER) LIMITED CERTIFICATE ISSUED ON 18/04/96

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/10/8715 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/08/8627 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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