WEST WAY MOTOR ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
11/02/2511 February 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
08/02/248 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/03/223 March 2022 | Micro company accounts made up to 2021-09-30 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/06/1613 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/06/1510 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE BERENICE SMITH / 03/10/2014 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KELVIN SMYTH / 03/10/2014 |
10/06/1510 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ADELE BERENICE SMYTH / 03/10/2014 |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 9 VALETTE ROAD BOURNEMOUTH DORSET BH9 3JB |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/05/1428 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/07/139 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/06/128 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/06/1120 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE BERENICE SMITH / 02/10/2009 |
18/06/1018 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KELVIN SMYTH / 02/10/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMYTH / 01/08/2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / ADELE SMYTH / 01/08/2008 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE SMITH / 01/08/2008 |
28/07/0828 July 2008 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 725 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2AX |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/06/0810 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
22/06/0522 June 2005 | NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05 |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 63 CARDIGAN ROAD WINNTON BOURNEMOUTH DORSET BH9 1BE |
15/06/0415 June 2004 | SECRETARY RESIGNED |
26/05/0426 May 2004 | 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