WESTWAY OFFSET LIMITED

Company Documents

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 18 LONDON ROAD STANWAY COLCHESTER CO3 8PH ENGLAND

View Document

02/10/202 October 2020 CESSATION OF WYNDEHAM PRESS GROUP LIMITED AS A PSC

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 22 WESTSIDE CENTRE LONDON ROAD COLCHESTER ESSEX CO3 8PH ENGLAND

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALSTEAD PRESS GROUP LIMITED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY ZOE REPMAN

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM BENTALLS COMPLEX COLCHESTER ROAD HEYBRIDGE ESSEX CM9 4NW

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE UTTING / 22/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM THE BENTALL COMPLEX COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL UTTING

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MRS ZOE REPMAN

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR ANDREW STEPHEN PAGE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE COPPOCK

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX. BN3 2DE

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED YUTIN LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 COMPANY NAME CHANGED UNITY PAPER TUBES LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 86 BISON PLACE MOSS SIDE LEYLAND LANCS PR5 3QR

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 £ SR 1500@1 23/09/88

View Document

21/04/9421 April 1994 P.O.S 1500 £1SHS 23/09/88

View Document

21/04/9421 April 1994 P.O.S 24/08/88

View Document

21/04/9421 April 1994 1500 £1SHS 24/08/88

View Document

29/09/9329 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/02/894 February 1989 £ IC 10000/8500 £ SR 1500@1=1500

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: PARK MILLS DEIGHTON ROAD CHORLEY LANCS PR7 2HB

View Document

26/06/8826 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/87

View Document

10/11/8610 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

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