WESTERMAN CONSULTING LIMITED

Company Documents

DateDescription
03/07/213 July 2021 Final Gazette dissolved following liquidation

View Document

03/07/213 July 2021 Final Gazette dissolved following liquidation

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O PURNELLS 5 & 6 WATERSIDE COURT ALBANY STREET NEWPORT S WALES NP20 5NT

View Document

21/05/1821 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 35 HEOL Y BARCUD THORNHILL CARDIFF CF14 9JB WALES

View Document

01/05/181 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/05/181 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

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

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 32 DEWSLAND PARK ROAD NEWPORT GWENT NP20 4EF

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESTERMAN / 01/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESTERMAN / 01/12/2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY SIMON WESTERMAN

View Document

01/10/131 October 2013 SECRETARY APPOINTED MRS JUDITH MARY WESTERMAN

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY WESTERMAN

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WESTERMAN / 02/11/2011

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CLAIRE WESTERMAN / 02/11/2011

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WESTERMAN / 02/11/2011

View Document

12/10/1112 October 2011 28/03/11 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM CORDES HOUSE FACTORY ROAD NEWPORT GWENT NP20 5FA

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CLAIRE WESTERMAN / 26/03/2010

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR SIMON WESTERMAN

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY STEWART / 08/08/2008

View Document

26/03/0826 March 2008 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