WESTCODE (U.K.) LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

29/05/2429 May 2024 Statement of capital on 2024-05-29

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024

View Document

23/10/2323 October 2023 Cessation of Unipart Rail Holdings Limited as a person with significant control on 2023-02-28

View Document

03/10/233 October 2023 Satisfaction of charge 033905280002 in full

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

05/07/235 July 2023 Notification of Knorr-Bremse Rail Systems (Uk) Ltd as a person with significant control on 2023-02-28

View Document

23/03/2323 March 2023 Registered office address changed from Knorr-Bremse Rail Systems Uk (Ltd) Westinghouse Way Bowerhill Melksham SN12 6TL England to Westinghouse Way Westinghouse Way Bowerhill Melksham SN12 6TL on 2023-03-23

View Document

15/03/2315 March 2023 Registered office address changed from Unipart House Garsington Road Cowley Oxford OX4 2PG England to Knorr-Bremse Rail Systems Uk (Ltd) Westinghouse Way Bowerhill Melksham SN12 6TL on 2023-03-15

View Document

09/03/239 March 2023 Appointment of Mr Paul Goodhand as a director on 2023-03-01

View Document

09/03/239 March 2023 Appointment of Mr Mark Andrew Carrol as a director on 2023-03-01

View Document

07/03/237 March 2023 Termination of appointment of Tanya Russell as a secretary on 2023-03-01

View Document

07/03/237 March 2023 Termination of appointment of Neil Dominic Peter Mcnicholas as a director on 2023-03-01

View Document

07/03/237 March 2023 Termination of appointment of Christopher James Weldon as a director on 2023-03-01

View Document

07/03/237 March 2023 Appointment of Mr Mark Andrew Carrol as a secretary on 2023-03-01

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Appointment of Mr Neil Dominic Peter Mcnicholas as a director on 2021-10-18

View Document

04/08/214 August 2021 Termination of appointment of Robert Paul David O'brien as a secretary on 2021-07-31

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / UNIPART RAIL HOLDINGS LIMITED / 31/05/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / UNIPART RAIL HOLDINGS LIMITED / 11/04/2019

View Document

11/04/1911 April 2019 CESSATION OF EDWARD JOHN WIDDOWSON AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF CAROLYN WIDDOWSON AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIPART RAIL HOLDINGS LIMITED

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WIDDOWSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN HENDON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD WIDDOWSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WIDDOWSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HENDON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR TONY PARK

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PARK

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM UNIT 1 CARNEGIE ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PS

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR GRAHAM MARTIN JACKSON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR THOMAS GEORGE JOHNSTONE

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WELDON

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN

View Document

06/02/196 February 2019 23/06/00 FULL LIST AMEND

View Document

28/01/1928 January 2019 23/06/99 FULL LIST AMEND

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN WIDDOWSON

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN WIDDOWSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR PAUL JOHN WIDDOWSON

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR GARY JAMES PARK

View Document

06/07/166 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HENDON / 01/01/2015

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HENDON / 01/01/2015

View Document

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WIDDOWSON / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALAN PARK / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WIDDOWSON / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HENDON / 23/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DAVID BROOKES

View Document

27/11/0927 November 2009 AUDITOR'S RESIGNATION

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HALL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: UNIT 5 CASTLE COMBE ENTERPRISE CENTRE UPPER CASTLE COMBE CHIPPENHAM WILTSHIRE SN14 7QE

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

27/08/0327 August 2003 £ IC 100/50 31/07/03 £ SR 50@1=50

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: GRINDON WAY HEIGHINGTON LANE BUSINES PARK NEWTON AYCLIFFE DURHAM DL5 6SH

View Document

20/08/0320 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ALTER MEM AND ARTS 06/03/98

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 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