WESTHEAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/11/2310 November 2023 Termination of appointment of Vincent Paul Swallow as a secretary on 2023-10-26

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr David Alexander Gill on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/12/1524 December 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013

View Document

24/12/1524 December 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580

View Document

13/12/1513 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/12/129 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

02/08/122 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GILL / 26/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT PAUL SWALLOW / 26/10/2011

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GILL / 10/05/2010

View Document

05/03/115 March 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MMR VINCENT PAUL SWALLOW / 27/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER GILL / 27/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BAKER / 27/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER GILL / 18/06/2009

View Document

18/02/1018 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 29 RHODFA SWELDON BARRY SOUTH GLAMORGAN CF62 5AD

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

13/11/9813 November 1998 ALTER MEM AND ARTS 27/10/98

View Document

13/11/9813 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PAPILLON TILES LTD


  • 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