WESTWORTH LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

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

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HIGGINS / 25/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 22 MAIN AVENUE PETERSTON SUPER ELY CARDIFF CF5 6LQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/01/1016 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 11/03/06; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE

View Document

25/04/0325 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/028 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS CARDIFF SOUTH GLAMORGAN CF64 4HE

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 26 WEST RISE LLANISHEN CARDIFF SOUTH GLAMORGAN CF4 5RE

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 STRIKE-OFF ACTION SUSPENDED

View Document

14/08/0114 August 2001 FIRST GAZETTE

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

09/04/989 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

11/03/9811 March 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