London
SE1 8RT
Director Name | Mr Christopher James Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2021(97 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 December 2023) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr Philip Hayes Derbyshire |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 05 July 2001) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Lynfield Bledlow Road, Saunderton Princes Risborough Buckinghamshire HP27 9NG |
Director Name | Brian Patrick Harrington |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 1992) |
Role | Managing Director |
Correspondence Address | 26 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 1993) |
Role | Director - Tilbury Group Plc |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Director Name | David Edward Mills |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2003) |
Role | Finance Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Little Heath Lane Little Heath Berkhamsted Hertfordshire HP4 2RT |
Director Name | John Patrick McIntyre |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 1997) |
Role | Commercial Director |
Correspondence Address | 72 Epsom Road Guildford Surrey GU1 2BH |
Secretary Name | David Edward Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Little Heath Lane Little Heath Berkhamsted Hertfordshire HP4 2RT |
Director Name | Stephen John Hallett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(68 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 November 1993) |
Role | Chairman-Specialist Contracts Division |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Vivian Michael Troughton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Civil Engineer |
Correspondence Address | 70 Tudor Way Hillingdon Middlesex UB10 9AB |
Director Name | Michael Edward Bond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1997) |
Role | Civil Engineer |
Correspondence Address | Fairlawn School Road Hurst Reading Berkshire RG10 0DR |
Director Name | Stephen John Mallion |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2004) |
Role | Managing Director |
Correspondence Address | 1 Kent Close Abingdon Oxfordshire OX14 3XJ |
Director Name | Mr John Henry Vyse |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(72 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Kittiwake Watermead Aylesbury Buckinghamshire HP19 0FT |
Director Name | Mr Patrick Vincent Deighan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1997(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2001) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 83 The Ridgeway Watford Hertfordshire WD17 4TJ |
Secretary Name | Mr Julian Cedric Clive Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(79 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr David John Paterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(79 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Roy Bloom |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(85 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Mr Ian Michael Renhard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Mr Benjamin Edward Badcock |
---|---|
Status | Resigned |
Appointed | 30 April 2013(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Secretary Name | Mr Mark Stuart Goldsworthy |
---|---|
Status | Resigned |
Appointed | 02 February 2017(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Andrew Jarman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Declan Anthony Peter Timmins |
---|---|
Status | Resigned |
Appointed | 01 April 2020(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Website | interserveprojects.com |
---|
Registered Address | 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.8m at £1 | West Group International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
1 November 2022 | Declaration of solvency (5 pages) |
1 November 2022 | Appointment of a voluntary liquidator (3 pages) |
1 November 2022 | Resolutions
|
25 July 2022 | Resolutions
|
25 July 2022 | Solvency Statement dated 22/07/22 (1 page) |
25 July 2022 | Statement by Directors (1 page) |
25 July 2022 | Statement of capital on 25 July 2022
|
20 July 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 September 2021 | Termination of appointment of George Henry Restall as a director on 30 September 2021 (1 page) |
30 September 2021 | Appointment of Mr Christopher James Edwards as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Jeremy Mark White as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Declan Anthony Peter Timmins as a secretary on 30 September 2021 (1 page) |
30 September 2021 | Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Paul Francis Gandy as a director on 30 September 2021 (1 page) |
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
3 April 2020 | Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page) |
11 November 2019 | Termination of appointment of Andrew Jarman as a director on 6 November 2019 (1 page) |
1 October 2019 | Appointment of Mr Paul Francis Gandy as a director on 1 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
8 January 2019 | Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page) |
12 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
5 February 2018 | Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page) |
21 December 2017 | Appointment of Mr Andrew Jarman as a director on 21 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Andrew Jarman as a director on 21 December 2017 (2 pages) |
17 November 2017 | Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 December 2015 | Director's details changed for Roy Bloom on 17 August 2015 (2 pages) |
14 December 2015 | Director's details changed for Roy Bloom on 17 August 2015 (2 pages) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
30 April 2013 | Termination of appointment of David Paterson as a director (1 page) |
30 April 2013 | Appointment of Mr Ian Michael Renhard as a director (2 pages) |
30 April 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
30 April 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
30 April 2013 | Appointment of Mr Ian Michael Renhard as a director (2 pages) |
30 April 2013 | Termination of appointment of David Paterson as a director (1 page) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Roy Bloom on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Roy Bloom on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Roy Bloom on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (3 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from dolphin bridge house rockingham road uxbridge UB8 2UB (1 page) |
22 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from dolphin bridge house rockingham road uxbridge UB8 2UB (1 page) |
25 April 2009 | Director appointed roy bloom (2 pages) |
25 April 2009 | Director appointed roy bloom (2 pages) |
14 April 2009 | Appointment terminated director john vyse (1 page) |
14 April 2009 | Appointment terminated director john vyse (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
26 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
6 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
6 March 2006 | Full accounts made up to 31 December 2004 (16 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
17 March 2004 | Company name changed westpile LIMITED\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed westpile LIMITED\certificate issued on 17/03/04 (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Return made up to 10/06/02; full list of members
|
13 June 2002 | Return made up to 10/06/02; full list of members
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
20 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members
|
28 June 1999 | Return made up to 10/06/99; no change of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 21/06/98; full list of members
|
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 21/06/98; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Return made up to 21/06/97; full list of members
|
8 July 1997 | Return made up to 21/06/97; full list of members
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
21 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 January 1995 | Memorandum and Articles of Association (20 pages) |
27 January 1995 | Memorandum and Articles of Association (20 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
9 January 1995 | Resolutions
|
9 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
14 October 1988 | Full accounts made up to 31 December 1987 (15 pages) |
18 September 1987 | Full accounts made up to 31 December 1986 (15 pages) |
18 September 1987 | Full accounts made up to 31 December 1986 (15 pages) |
13 February 1987 | Full accounts made up to 30 March 1986 (17 pages) |
13 February 1987 | Full accounts made up to 30 March 1986 (17 pages) |
13 January 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 January 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 June 1986 | Company name changed west's piling and construction c ompany LIMITED\certificate issued on 27/06/86 (2 pages) |
27 June 1986 | Company name changed west's piling and construction c ompany LIMITED\certificate issued on 27/06/86 (2 pages) |
30 May 1939 | Company name changed\certificate issued on 30/05/39 (2 pages) |
30 May 1939 | Company name changed\certificate issued on 30/05/39 (2 pages) |
8 March 1924 | Certificate of incorporation (1 page) |
8 March 1924 | Registered office changed on 08/03/24 from: registered office changed (2 pages) |
8 March 1924 | Registered office changed on 08/03/24 from: registered office changed (2 pages) |
8 March 1924 | Certificate of incorporation (1 page) |