WESTFIELD PUBLISHING LIMITED

Company Documents

DateDescription
20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
10A SAMSON CLOSE
NEWCASTLE UPON TYNE
NE12 6DX

View Document

14/10/1614 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1614 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/10/1614 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/08/1621 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

19/08/1619 August 2016 SAIL ADDRESS CHANGED FROM:
22 ELMFIELD ROAD
GOSFORTH
NEWCASTLE UPON TYNE
NE3 4BA
ENGLAND

View Document

16/09/1516 September 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

14/09/1514 September 2015 SAIL ADDRESS CHANGED FROM:
STUDIO A7 BENFIELD STUDIOS BENFIELD BUSINESS PARK
BENFIELD ROAD
NEWCASTLE UPON TYNE
NE6 4NQ
ENGLAND

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
STUDIO A7 BENFIELD STUDIOS
BENFIELD ROAD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE6 4NQ

View Document

28/07/1528 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 SAIL ADDRESS CHANGED FROM:
C/O CLARKE'S CHARTERED ACCOUNTANTS
176 PORTLAND ROAD
JESMOND
NEWCASTLE UPON TYNE
TYNE & WEAR
NE2 1DJ
ENGLAND

View Document

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1327 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/06/1327 June 2013 SAIL ADDRESS CREATED

View Document

27/06/1327 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BRENT SWINBURNE / 01/06/2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GUY BRENT SWINBURNE / 01/06/2013

View Document

31/05/1331 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 90

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR GERARD THOMAS HASTIE

View Document

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

16/10/1216 October 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 22 ELMFIELD ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BA UNITED KINGDOM

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/06/102 June 2010 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