WESTCOAST WINDOW SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Gunnar Torbjorn Nilsson as a director on 2023-01-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

01/11/221 November 2022 Cessation of Per Helander as a person with significant control on 2022-06-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER HELANDER

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MARC NIXON

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED ANDREW MILLS

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070558590004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

03/11/163 November 2016 ALTER ARTICLES 10/10/2016

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070558590003

View Document

10/12/1410 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070558590003

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS FAHLEN

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR GUNNAR TORBJORN NILSSON

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070558590002

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS FAHLEN / 22/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 31/12/10 STATEMENT OF CAPITAL GBP 168100

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MAGNUS FAHLEN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KLAS HOLM

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND LAWRENCE / 23/10/2010

View Document

23/11/1023 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR JOHN EDMUND LAWRENCE

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

26/05/1026 May 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0924 October 2009 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