WESTON IMPORTERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Appointment of Rodrigo Marcal Filho as a director on 2023-07-13

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Satisfaction of charge SC3029510006 in full

View Document

02/08/212 August 2021 Registration of charge SC3029510007, created on 2021-07-28

View Document

23/06/2123 June 2021 Registration of charge SC3029510006, created on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

08/03/188 March 2018 AUDITOR'S RESIGNATION

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3029510005

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS ANTONIO MOLINA DOS SANTOS / 20/01/2017

View Document

20/01/1720 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUDSON DE ALMEIDA CEDRO / 20/01/2017

View Document

18/11/1618 November 2016 AUDITOR'S RESIGNATION

View Document

01/11/161 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS ANTONIO MOLINA DOS SANTOS / 01/10/2009

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS ANTONIO MOLINA DOS SANTOS / 01/10/2009

View Document

14/06/1614 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3029510004

View Document

17/02/1617 February 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3029510004

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3029510003

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR HUDSON DE ALMEIDA CEDRO

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY BARRY MCGRANE

View Document

27/11/1527 November 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

29/07/1529 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1529 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 16901296

View Document

23/06/1523 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY JANET MCCOLLUM

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR BARRY MCGRANE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISSON NAVARRO

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED GERSON PRAZERES

View Document

16/12/1316 December 2013 SECRETARY APPOINTED JANET SUSANNE BURGOYNE MCCOLLUM

View Document

24/10/1324 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLINGTON

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ALISSON BARROS NAVARRO

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURDOCH

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MURDOCH

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 25/05/09 FULL LIST AMEND

View Document

16/07/1016 July 2010 25/05/08 FULL LIST AMEND

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS ANTONIO MOLINA DOS SANTOS / 01/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WELLINGTON / 01/05/2010

View Document

07/07/107 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O ALEXANDER SLOAN CA 38 CADOGAN STREET GLASGOW G2 7HF

View Document

16/03/1016 March 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, C/O ALEXANDER SLOAN CA, 144 WEST GEORGE STREET, GLASGOW, G2 2HG

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/082 July 2008 NC INC ALREADY ADJUSTED 06/03/08

View Document

02/07/082 July 2008 GBP NC 2000000/50000000 06/03/2008

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/03/0818 March 2008 ALTER ARTICLES 06/03/2008

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 23/01/07

View Document

15/02/0715 February 2007 £ NC 1000000/2000000 23/0

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 50 WELLINGTON STREET, GLASGOW, G2 6HJ

View Document

18/10/0618 October 2006 PARTIC OF MORT/CHARGE *****

View Document

20/09/0620 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information