WESTGATE PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Second filing for the notification of Mark Jonathan Yarwood as a person with significant control |
01/07/251 July 2025 | Notification of Mark Jonathan Yarwood as a person with significant control on 2020-10-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Change of details for a person with significant control |
24/07/2424 July 2024 | Registered office address changed from Prospect House, 50 Leigh Road Eastleigh Hampshire SO50 9DT to Balvaird Chelford Road Ollerton Knutsford WA16 8SE on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Mr Mark Jonathon Yarwood on 2024-07-24 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-23 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHON YARWOOD / 08/05/2018 |
08/05/188 May 2018 | CESSATION OF MARK JONATHON YARWOOD AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON YARWOOD / 27/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/08/1526 August 2015 | APPOINTMENT TERMINATED, SECRETARY LEE ECCLES |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR LEE ECCLES |
02/06/152 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | 26/04/14 STATEMENT OF CAPITAL GBP 160106 |
06/05/146 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/05/1323 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
07/12/127 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/12/127 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/12/124 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/05/1214 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/05/1126 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON YARWOOD / 01/10/2009 |
17/06/1017 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIAM ECCLES / 01/10/2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
25/07/0725 July 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07 |
06/06/076 June 2007 | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 7 PEAR TREE DRIVE LANDFORD SALISBURY WILTSHIRE SP5 2AY |
12/05/0612 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
30/10/0430 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 48 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT |
17/08/0417 August 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS; AMEND |
17/08/0417 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/08/045 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
06/06/036 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
17/05/0317 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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