WESTCO PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Termination of appointment of Amanda Gail Rickaby West as a director on 2024-10-08

View Document

05/11/245 November 2024 Termination of appointment of Paul Michael West as a director on 2024-10-08

View Document

17/10/2417 October 2024 Appointment of Mr Peter Leonard Coy as a director on 2024-10-17

View Document

08/07/248 July 2024 Notification of West Holdco Limited as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Notification of North Holdco Limited as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Cessation of North Holdco Limited as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Cessation of Northco Limited as a person with significant control on 2024-06-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHCO LIMITED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GAIL RICKABY WEST / 27/01/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNDA COY / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA COY / 12/03/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GAIL RICKABY WEST / 27/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEST / 27/01/2014

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GAIL RICKABY WEST / 08/03/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEST / 12/02/2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 20 BRUNE STREET SPITALFIELDS LONDON E1 7NN

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/088 April 2008 PREVEXT FROM 31/10/2007 TO 31/01/2008

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 4 SPITAL SQUARE LONDON E1 6DX

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

11/07/0011 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 78 WARHAM ROAD SOUTH CROYDON SURREY CR2 6LB

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED MATFIELD LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 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