WEST END PROPERTIES (CLEVEDON) LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/07/192 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

22/08/1722 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/05/1614 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/07/1515 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD PENROSE

View Document

01/06/141 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD PENROSE

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SAIL ADDRESS CHANGED FROM: 49 ST. MARYS PARK NAILSEA BRISTOL BS48 4RP UNITED KINGDOM

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 49 ST MARY'S PARK NAILSEA BRISTOL BS48 4RP UNITED KINGDOM

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW PERKINS / 29/06/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANDREW PERKINS / 29/06/2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1014 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PENROSE / 14/05/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 49 ST MARY'S PARK, NAILSEA BRISTOL AVON BS48 4RP

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES SIBTHORPE / 14/05/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: NO 24 OLD STREET CLEVEDON NORTH SOMERSET BS21 6BY

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 14/05/05; NO CHANGE OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED THE WEST END DRAPERY STORES,LIMI TED CERTIFICATE ISSUED ON 11/07/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/07/0018 July 2000 ADOPT MEM AND ARTS 28/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 9/10 WEST END REDRUTH CORNWALL TR15 2SA

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 AUDITOR'S RESIGNATION

View Document

12/06/9512 June 1995 RETURN MADE UP TO 14/05/95; CHANGE OF MEMBERS

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/05/9325 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/05/9220 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/06/908 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

23/08/8723 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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