Crabtree Manorway South
Belvedere
Kent
DA17 6BJ
Director Name | Mr Clifford Riley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 18 Hastings Way Sutton Norfolk NR12 9RQ |
Website | www.wesltdsouthern.com |
---|---|
Telephone | 020 83107666 |
Telephone region | London |
Registered Address | Unit 6 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £117,342 |
Cash | £278,172 |
Current Liabilities | £231,694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Clifford Riley as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Clifford Riley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Adam Joeseph Riley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Clifford Riley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Adam Joeseph Riley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Adam Joeseph Riley as a person with significant control on 4 July 2017 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 February 2016 | Director's details changed for Mr Clifford Riley on 1 January 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Clifford Riley on 1 January 2015 (2 pages) |
5 November 2015 | Termination of appointment of Clifford Riley as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Clifford Riley as a director on 5 November 2015 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (4 pages) |
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Mr Adam Joeseph Riley as a director (2 pages) |
9 March 2010 | Appointment of Mr Adam Joeseph Riley as a director (2 pages) |
23 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
16 June 2009 | Incorporation (19 pages) |
16 June 2009 | Incorporation (19 pages) |