AA |
Small company accounts for the period up to 2023-03-31
filed on: 22nd, March 2024
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2023-11-10 director's details were changed
filed on: 12th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 8th, April 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 26th, July 2022
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 22nd, June 2020
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 24th, May 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 24th, January 2019
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 17th, August 2017
| accounts
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2017-02-17: 3500000.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 2000000.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-22
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Medium company accounts made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-22
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 500000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-22
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-21: 500000.00 GBP
capital
|
|
AA |
Medium company accounts made up to 2013-03-31
filed on: 29th, May 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-22
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Park Works Grimshaw Lane Newton Heatlh Manchester M40 2BA on 2012-10-10
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-15
filed on: 15th, June 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 29th, May 2012
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2011-08-31
filed on: 29th, May 2012
| accounts
|
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 2012-08-31 to 2012-03-31
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 14th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-22
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 25th, July 2011
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2011
| resolution
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, July 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 13th, July 2011
| mortgage
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 13th, July 2011
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westley Group Limited Doulton Road Cradley Heath West Midlands B64 5QS on 2011-07-13
filed on: 13th, July 2011
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-08-31
filed on: 1st, June 2011
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-22
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-22
filed on: 22nd, September 2010
| annual return
|
Free Download
(8 pages)
|
CH03 |
On 2010-06-01 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2009-08-31
filed on: 21st, May 2010
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2009-11-13
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2009-09-30 to 2009-08-31
filed on: 11th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-10-01 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, July 2009
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 2nd, April 2009
| mortgage
|
Free Download
(2 pages)
|
123 |
Gbp nc 1000/500000/10/08
filed on: 26th, November 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, November 2008
| resolution
|
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, October 2008
| mortgage
|
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, October 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2008
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2008
| incorporation
|
Free Download
(19 pages)
|