WESTBURY CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CESSATION OF PETER TONGUE AS A PSC |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER TONGUE |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM REGENT STREET NARBOROUGH LEICESTER LE19 2DT |
08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCSL HOLDINGS LIMITED |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER TONGUE / 03/12/2019 |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
16/09/1716 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM UNIT 6, CARTWRIGHT COURT CARTWRIGHT WAY BARDON HILL, COALVILLE LEICESTERSHIRE LE67 1UE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | ADOPT ARTICLES 04/02/2013 |
22/12/1222 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
31/10/1231 October 2012 | 25/10/12 STATEMENT OF CAPITAL GBP 100 |
31/10/1231 October 2012 | 25/10/12 STATEMENT OF CAPITAL GBP 100 |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/12/1130 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TONGUE / 31/12/2009 |
31/12/0931 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE WESTBURY / 31/12/2009 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN WESTBURY / 31/12/2009 |
31/12/0931 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | 31/03/07 TOTAL EXEMPTION FULL |
13/12/0713 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0628 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0628 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 26 FOSSE ROAD CENTRAL LEICESTER LEICESTERSHIRE LE3 5PR |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/12/057 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
11/12/0311 December 2003 | RETURN MADE UP TO 03/12/03; CHANGE OF MEMBERS |
28/10/0328 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
27/08/0327 August 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/02/0319 February 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
13/12/0113 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | REGISTERED OFFICE CHANGED ON 27/09/01 FROM: C/O POWDRILL & SMITH 120 BULL HEAD STREET, WIGSTON LEICESTERSHIRE LE18 1PB |
03/01/013 January 2001 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
08/12/998 December 1999 | SECRETARY RESIGNED |
08/12/998 December 1999 | DIRECTOR RESIGNED |
08/12/998 December 1999 | NEW DIRECTOR APPOINTED |
08/12/998 December 1999 | NEW SECRETARY APPOINTED |
03/12/993 December 1999 | 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