WESTERHALL PROPERTIES (WEYMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Appointment of Mrs Tracy Anne Barter as a director on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Mr David William Green-Innes as a director on 2024-01-19

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Termination of appointment of Anthony Keith Frost as a director on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Appointment of Sirius Property Services Ltd as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Derek Martin Wills as a secretary on 2022-02-28

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 18/06/20 STATEMENT OF CAPITAL GBP 21

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM GREENHILL LODGE 18 GREENHILL WEYMOUTH DORSET DT4 7SG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM THE PROPERTY GALLERY 1 ALLINGTON HALL DURNGATE STREET DORCHESTER DORSET DT1 1JP ENGLAND

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH GORDON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED ANTHONY KEITH FROST

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DT4 7SS ENGLAND

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR GUY BRIDGE

View Document

04/07/174 July 2017 CESSATION OF GUY BRIDGE AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MARTIN WILLS

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY JANET DELVES

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MR DEREK MARTIN WILLS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM CLOVER PROPERTY COOMBE FARM CHAPEL LANE WEYMOUTH DORSET DT3 5NB

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR KEITH GORDON

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR JACK ROBINSON

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MCVEIGH

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR DEREK MARTIN WILLS

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTHCOTT

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM COOMBE FARM CHAPEL LANE WEYMOUTH DORSET DT3 5NB ENGLAND

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MRS JANET ANN DELVES

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SOUTHCOTT

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM DORCHESTER APARTMENTS WESTERHALL ROAD WEYMOUTH DORSET DT4 7SZ

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANN MCVEIGH

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

08/05/148 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

29/04/1329 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HARVEY BRIDGE / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY MCVEIGH / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MCVEIGH / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JARVIS / 30/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD SOUTHCOTT / 30/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 15 DORCHESTER APARTMENTS 5-7 WESTERHALL ROAD WEYMOUTH DORSET DT4 7SZ

View Document

12/05/0912 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED JOHN LEONARD SOUTHCOTT

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PETER WILLIAM MCVEIGH

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED ANN ROSEMARY MCVEIGH

View Document

16/05/0816 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: BATTENS 26 ST THOMAS STREET WEYMOUTH DORSET DT4 8EJ

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; CHANGE OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; CHANGE OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; CHANGE OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 £ NC 10/20 26/05/01

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 26/05/01

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 26 ST THOMAS STREET WEYMOUTH DORSET DT4 8EJ

View Document

29/11/9529 November 1995 RETURN MADE UP TO 01/12/95; CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 EXEMPTION FROM APPOINTING AUDITORS 07/01/94

View Document

10/06/9410 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

17/07/9217 July 1992 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