Hale Barns
Altrincham
Cheshire
WA15 8TS
Secretary Name | Mr James Hermon Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Coppice Hale Barns Altrincham Cheshire WA15 0DU |
Secretary Name | Judith Mary Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2004) |
Role | Pa/Secretary |
Correspondence Address | Belvedere House 8 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | westys.com |
---|---|
Telephone | 01625 540174 |
Telephone region | Macclesfield |
Registered Address | 28 Nursery Lane Wilmslow Cheshire SK9 5JQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
2 at £1 | C.j. Westbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,583 |
Cash | £249,715 |
Current Liabilities | £84,799 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
24 July 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
25 July 2019 | Previous accounting period extended from 21 November 2018 to 30 November 2018 (1 page) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from 1 Cottesmore Gardens Hale Barns Wilmslow Cheshire WA15 8TS to 28 Nursery Lane Wilmslow Cheshire SK9 5JQ on 7 January 2019 (1 page) |
24 July 2018 | Micro company accounts made up to 21 November 2017 (5 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 21 November 2016 (8 pages) |
19 June 2017 | Total exemption small company accounts made up to 21 November 2016 (8 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 21 November 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 21 November 2015 (7 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 July 2015 | Total exemption small company accounts made up to 21 November 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 21 November 2014 (6 pages) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 July 2014 | Total exemption small company accounts made up to 21 November 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 21 November 2013 (6 pages) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 July 2013 | Total exemption small company accounts made up to 21 November 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 21 November 2012 (6 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 21 November 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 21 November 2011 (6 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 21 November 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 21 November 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 21 November 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 21 November 2009 (6 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 22 Manor Close Wilmslow Cheshire SK9 5PX on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 22 Manor Close Wilmslow Cheshire SK9 5PX on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 21 November 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 21 November 2008 (7 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 21 November 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 21 November 2007 (6 pages) |
20 June 2007 | Return made up to 22/05/07; no change of members (6 pages) |
20 June 2007 | Return made up to 22/05/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 21 November 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 21 November 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 21 November 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 21 November 2005 (6 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 21 November 2004 (6 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 21 November 2004 (6 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: belvedere house 8 albert road wilmslow cheshire SK9 5HT (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: belvedere house 8 albert road wilmslow cheshire SK9 5HT (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
11 June 2004 | Total exemption small company accounts made up to 21 November 2003 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 21 November 2003 (7 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 21 November 2002 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 21 November 2002 (7 pages) |
13 June 2003 | Return made up to 22/05/03; full list of members
|
13 June 2003 | Return made up to 22/05/03; full list of members
|
6 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 21 November 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 21 November 2001 (6 pages) |
6 June 2001 | Accounts for a small company made up to 21 November 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 21 November 2000 (7 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members
|
30 May 2001 | Return made up to 22/05/01; full list of members
|
25 April 2001 | Registered office changed on 25/04/01 from: 8 queensway heald green cheadle cheshire SK8 3JE (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 8 queensway heald green cheadle cheshire SK8 3JE (1 page) |
26 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 21 November 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 21 November 1999 (7 pages) |
4 February 2000 | Accounting reference date extended from 31/05/99 to 21/11/99 (1 page) |
4 February 2000 | Accounting reference date extended from 31/05/99 to 21/11/99 (1 page) |
14 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
24 June 1998 | Company name changed brasco designs LIMITED\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed brasco designs LIMITED\certificate issued on 25/06/98 (2 pages) |
22 May 1998 | Incorporation (16 pages) |
22 May 1998 | Incorporation (16 pages) |