(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 7th February 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to Beneathwood Plushabridge Linkinhorne Callington Cornwall PL17 7NB on Friday 23rd April 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 6th February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 8th February 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 1st May 2013 from Beneathwood Plushabridge Linkinhorne Callington Cornwall PL17 7NB
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 6th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 20th May 2011.
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th February 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 6th February 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 17th, July 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to Thursday 12th February 2009
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Wednesday 13th February 2008
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 13th February 2008
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(10 pages)
|
(88(2)R) Alloted 1 shares from Wednesday 25th April 2007 to Wednesday 25th April 2007. Value of each share 1.00 £, total number of shares: 2.
filed on: 27th, April 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares from Wednesday 25th April 2007 to Wednesday 25th April 2007. Value of each share 1.00 £, total number of shares: 2.
filed on: 27th, April 2007
| capital
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 19th February 2007
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 19th February 2007
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2006
filed on: 13th, September 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2006
filed on: 13th, September 2006
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to Friday 3rd March 2006
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 3rd March 2006
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2005
filed on: 28th, November 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2005
filed on: 28th, November 2005
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 21st February 2005
filed on: 21st, February 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 21st February 2005
filed on: 21st, February 2005
| annual return
|
Free Download
(2 pages)
|
(288a) On Friday 28th May 2004 New secretary appointed
filed on: 28th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 28th May 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th May 2004 New secretary appointed
filed on: 28th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 28th May 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th May 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th May 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th May 2004 Secretary resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed westwater developments LIMITEDcertificate issued on 28/05/04
filed on: 28th, May 2004
| change of name
|
Free Download
(2 pages)
|
(288a) On Friday 28th May 2004 New director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(3 pages)
|
(288b) On Friday 28th May 2004 Secretary resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th May 2004 New director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed westwater developments LIMITEDcertificate issued on 28/05/04
filed on: 28th, May 2004
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/05/04 from: unit 4, strode business centre newnham industrial estate plympton, plymouth devon PL7 4JN
filed on: 28th, May 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/05/04 from: unit 4, strode business centre newnham industrial estate plympton, plymouth devon PL7 4JN
filed on: 28th, May 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On Friday 6th February 2004 Secretary resigned
filed on: 6th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 6th February 2004 Secretary resigned
filed on: 6th, February 2004
| officers
|
Free Download
(1 page)
|