WEST OF ENGLAND DEVELOPMENTS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 102470870002, created on 2025-07-30

View Document

08/08/258 August 2025 NewRegistration of charge 102470870001, created on 2025-07-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025 Change of details for Mr Edward John Vantreen as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Edward John Vantreen on 2025-05-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Edward John Vantreen on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Edward John Vantreen as a person with significant control on 2023-06-22

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/07/225 July 2022 Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2022-07-05

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

19/01/2119 January 2021 Registered office address changed from , C/O Blick Rothenberg Limited 7-10 Chandos Street, London, W1G 9DQ, United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2021-01-19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 Registered office address changed from , C/O Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2020-01-09

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD VANTREEN

View Document

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

View Accounts

03/08/163 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 4

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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