WESTEC NETWORKS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SARGEANT / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK SMITH / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARGEANT / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSALYN SMITH / 23/11/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM BECKETT HOUSE 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 14A MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

14/02/0514 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: WESTWARD HOUSE LEIGH LANE BRAMSHALL,UTTOXETER STAFFS ST14 5DN

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/12/947 December 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/01/9320 January 1993 � NC 1000/10000 04/01/93

View Document

20/01/9320 January 1993 NC INC ALREADY ADJUSTED 04/01/93

View Document

19/11/9219 November 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/02/9128 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/02/9119 February 1991 COMPANY NAME CHANGED RECORDSEARCH LIMITED CERTIFICATE ISSUED ON 20/02/91; RESOLUTION PASSED ON 28/01/91

View Document

15/02/9115 February 1991 ALTER MEM AND ARTS 28/01/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 21/11/90

View Document

21/11/9021 November 1990 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