(AA) Audit exemption subsidiary accounts made up to 2023-06-30
filed on: 2nd, April 2024
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 2nd, April 2024
| accounts
|
Free Download
(107 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, April 2023
| accounts
|
Free Download
(78 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 3rd, April 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-06-30
filed on: 4th, April 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
| accounts
|
Free Download
(74 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-06-30
filed on: 12th, July 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 12th, July 2021
| accounts
|
Free Download
(58 pages)
|
(AD01) New registered office address Spitfire House Aviator Court York YO30 4UZ. Change occurred on 2021-06-30. Company's previous address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-09 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-06-30
filed on: 13th, May 2020
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 12th, May 2020
| accounts
|
Free Download
(59 pages)
|
(TM01) Director's appointment was terminated on 2020-04-30
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-19
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 4th, April 2019
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, August 2018
| resolution
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 2018-07-25
filed on: 7th, August 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-07-25
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-07-25
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-07-25
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Leeman House Station Business Park Holgate Park Drive York YO26 4GB. Change occurred on 2018-08-07. Company's previous address: Dawes Farm Bognor Road Horsham West Sussex RH12 3SH.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-25
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-10
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 12th, March 2018
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2017-11-08 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-19
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on 2017-02-28
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-17
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-17
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-07-11
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-31
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-31
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-13
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-04-30
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-06-30
filed on: 2nd, December 2015
| accounts
|
Free Download
(18 pages)
|
(CERTNM) Company name changed westpoint group finance LIMITEDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2014-06-30
filed on: 13th, April 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-23: 407758.00 GBP
capital
|
|
(AD01) New registered office address Dawes Farm Bognor Road Horsham West Sussex RH12 3SH. Change occurred on 2014-12-15. Company's previous address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom.
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2014-06-30
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, January 2014
| resolution
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2014-01-11: 405758.00 GBP
filed on: 22nd, January 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oval (2266) LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-11-30 to 2015-03-31
filed on: 22nd, November 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-22
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(35 pages)
|