WEST MALLING STORES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Termination of appointment of Jaswinder Madan as a director on 2024-02-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

11/06/2111 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

19/08/2019 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

09/09/199 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

05/11/185 November 2018 CESSATION OF TEJPAL SINGH MADAN AS A PSC

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR TEIPAL SINGH MADAN / 05/11/2018

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJPAL SINGH MADAN

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

19/06/1719 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR SANDIP SINGH MADAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 11/10/10 STATEMENT OF CAPITAL GBP 66767

View Document

15/02/1115 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER MADAN / 07/12/2009

View Document

07/12/097 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM NONE, 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: BRENCHLEY HOUSE, 75-77 HIGH STREET, SITTINGBOURNE KENT ME10 4AW

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 £ NC 1000/1000000 03/0

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 03/01/06

View Document

27/02/0627 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0627 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/051 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

03/12/043 December 2004 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